- Company Overview for MICROWORLD 2000 LIMITED (03459049)
- Filing history for MICROWORLD 2000 LIMITED (03459049)
- People for MICROWORLD 2000 LIMITED (03459049)
- Charges for MICROWORLD 2000 LIMITED (03459049)
- More for MICROWORLD 2000 LIMITED (03459049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AD01 | Registered office address changed from Basement, 1 Bedford Avenue London WC1B 3AU to 155 Broad Street Dagenham Essex RM10 9HX on 27 January 2015 | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
26 Sep 2014 | AD01 | Registered office address changed from 12 Wadsworth Road Greenford Perivale Middlesex UB6 7JD to Basement, 1 Bedford Avenue London WC1B 3AU on 26 September 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Talet Parvez Malik on 2 October 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Shazia Malik on 1 November 2009 | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
26 Jun 2008 | 363a | Return made up to 31/10/07; full list of members | |
24 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Jan 2008 | 363a | Return made up to 31/10/06; full list of members | |
04 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
25 May 2006 | AA | Total exemption full accounts made up to 31 March 2005 |