Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Must Have LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-06-30
Cash in hand£947,216 +85.99%
Net Worth£464,837 +99.51%
Liabilities£821,918 +68.12%
Fixed Assets£45,373 +70.40%
Trade Debtors£41,049 +22.70%
Total assets£1,288,505 +79.35%
Shareholder's funds£466,587 +99.14%
Total liabilities£821,918 +68.12%

Details

Company type Private Limited Company, Receivership
Company Number 05101019
Record last updated Wednesday, January 17, 2018 8:59:29 PM UTC
Official Address 7 C/o Frp Advisory LLp Floor Ship Canal House 98 King Street City Centre
There are 3 companies registered at this street
Postal Code M24WU
Sector retail, mail, order, house, internet

Charts

Visits

MUST HAVE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 13, 2017 Insolvency Insolvency
Registry May 28, 2017 Insolvency 7971021... Insolvency 7971021...
Registry May 12, 2017 Notice of statement of affairs Notice of statement of affairs
Registry May 10, 2017 Insolvency Insolvency
Registry Apr 21, 2017 Change of registered office address Change of registered office address
Registry Mar 31, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 29, 2017 Resignation of one Director Resignation of one Director
Registry Mar 29, 2017 Resignation of one Director 2599271... Resignation of one Director 2599271...
Registry Mar 29, 2017 Resignation of one Director Resignation of one Director
Registry Mar 23, 2017 Change of registered office address Change of registered office address
Registry Mar 17, 2017 Notice of administrators appointment Notice of administrators appointment
Registry Mar 16, 2017 Resignation of 3 people: one Chief Financial Officer, one Chief Executive and one Director (a man) Resignation of 3 people: one Chief Financial Officer, one Chief Executive and one Director (a man)
Registry Mar 14, 2017 Resignation of 2 people: one Fancy Goods, one Chief Financial Officer and one Director (a man) Resignation of 2 people: one Fancy Goods, one Chief Financial Officer and one Director (a man)
Registry Mar 14, 2017 Resignation of one Director Resignation of one Director
Registry Mar 14, 2017 Resignation of one Director 2599209... Resignation of one Director 2599209...
Notices Mar 13, 2017 Appointment of administrators Appointment of administrators
Registry Feb 27, 2017 Change of particulars for director Change of particulars for director
Registry Jan 14, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 13, 2017 Annual accounts Annual accounts
Registry Dec 14, 2016 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 6, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 9, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Sep 8, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 8, 2016 Resignation of one Director Resignation of one Director
Registry Sep 8, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Aug 31, 2016 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Financials Jul 15, 2016 Annual accounts Annual accounts
Registry Apr 29, 2016 Annual return Annual return
Registry Jul 24, 2015 Resignation of one Director Resignation of one Director
Registry Jul 24, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jul 23, 2015 Resignation of one Fancy Goods and one Director (a man) Resignation of one Fancy Goods and one Director (a man)
Registry Jul 16, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry May 12, 2015 Annual return Annual return
Registry May 12, 2015 Resignation of one Director Resignation of one Director
Registry May 12, 2015 Resignation of one Director 2595163... Resignation of one Director 2595163...
Registry May 11, 2015 Change of particulars for director Change of particulars for director
Registry May 11, 2015 Appointment of a person as Director Appointment of a person as Director
Registry May 11, 2015 Resignation of one Director Resignation of one Director
Registry May 11, 2015 Resignation of one Director 2595159... Resignation of one Director 2595159...
Registry May 11, 2015 Appointment of a person as Director Appointment of a person as Director
Registry May 1, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 23, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Apr 16, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 22, 2015 Change of registered office address Change of registered office address
Registry Feb 3, 2015 Change of accounting reference date Change of accounting reference date
Registry May 8, 2014 Memorandum of association Memorandum of association
Registry May 8, 2014 Resolution Resolution
Registry May 8, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 8, 2014 Appointment of a person as Director 7905963... Appointment of a person as Director 7905963...
Registry May 8, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 2, 2014 Return of allotment of shares Return of allotment of shares
Registry May 2, 2014 Resolution Resolution
Registry May 2, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 23, 2014 Registration of a charge / charge code 2592935... Registration of a charge / charge code 2592935...
Registry Apr 22, 2014 Three appointments: 3 men Three appointments: 3 men
Registry Apr 16, 2014 Annual return Annual return
Registry Apr 7, 2014 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Apr 7, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Apr 7, 2014 Change of particulars for director Change of particulars for director
Registry Apr 7, 2014 Change of particulars for director 7904503... Change of particulars for director 7904503...
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Jun 4, 2013 Annual return Annual return
Registry Jan 24, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jan 24, 2013 Resolution Resolution
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Apr 26, 2012 Annual return Annual return
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry May 17, 2011 Annual return Annual return
Registry May 17, 2011 Change of registered office address Change of registered office address
Financials Mar 24, 2011 Annual accounts Annual accounts
Registry Jun 18, 2010 Annual return Annual return
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Jun 18, 2010 Change of particulars for director 2629250... Change of particulars for director 2629250...
Financials Dec 22, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 Annual return Annual return
Registry Jun 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Nov 10, 2008 Annual return Annual return
Financials Jan 22, 2008 Annual accounts Annual accounts
Registry Jun 29, 2007 Annual return Annual return
Financials Nov 1, 2006 Annual accounts Annual accounts
Registry May 4, 2006 Annual return Annual return
Financials Apr 10, 2006 Annual accounts Annual accounts
Registry Jun 9, 2005 Annual return Annual return
Registry Feb 4, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 4, 2005 Accounts Accounts
Registry Sep 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 11, 2004 Resignation of a person Resignation of a person
Registry May 11, 2004 Resignation of a person 1844761... Resignation of a person 1844761...
Registry May 11, 2004 Appointment of a person Appointment of a person
Registry May 11, 2004 Appointment of a person 1944957... Appointment of a person 1944957...
Registry Apr 14, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy