- Company Overview for MICROSHARP HOLDINGS LIMITED (03558674)
- Filing history for MICROSHARP HOLDINGS LIMITED (03558674)
- People for MICROSHARP HOLDINGS LIMITED (03558674)
- Charges for MICROSHARP HOLDINGS LIMITED (03558674)
- Insolvency for MICROSHARP HOLDINGS LIMITED (03558674)
- More for MICROSHARP HOLDINGS LIMITED (03558674)
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) |
---|---|---|---|
26 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2020 | WU15 | Notice of final account prior to dissolution | |
13 Jan 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020 | |
14 Aug 2019 | WU07 | Progress report in a winding up by the court | |
23 Aug 2018 | WU07 | Progress report in a winding up by the court | |
12 Sep 2017 | AD01 | Registered office address changed from Pennant House Napier Court, Napier Road Reading Berkshire RG1 8BW England to The French Quarter 114 High Street Southampton SO14 2AA on 12 September 2017 | |
07 Sep 2017 | WU04 | Appointment of a liquidator | |
07 Sep 2017 | COCOMP |
Order of court to wind up
|
|
13 Jun 2017 | AC92 | Restoration by order of the court | |
31 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2016 | L64.07 | Completion of winding up | |
26 Nov 2015 | COCOMP | Order of court to wind up | |
15 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DS01 | Application to strike the company off the register | |
25 Feb 2013 | AP01 | Appointment of Miss Hannah Josephine Morgan as a director | |
25 Feb 2013 | TM01 | Termination of appointment of David Howick as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Nicholas Walker as a director | |
20 Nov 2012 | AD01 | Registered office address changed from , 52 Shrivenham Hundred Business, Park Majors Road, Watchfield, Oxfordshire, SN6 8TY on 20 November 2012 | |
19 Nov 2012 | AP01 | Appointment of Mr David Howick as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Nicholas Walker as a director | |
08 Oct 2012 | TM02 | Termination of appointment of Anthony Seymour as a secretary | |
25 Sep 2012 | TM01 | Termination of appointment of James Stallard as a director |