- Company Overview for MICRO SUITES LTD (03968852)
- Filing history for MICRO SUITES LTD (03968852)
- People for MICRO SUITES LTD (03968852)
- Charges for MICRO SUITES LTD (03968852)
- More for MICRO SUITES LTD (03968852)
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) |
---|---|---|---|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Andrew Jeremy Colin on 1 June 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Caroline Muggridge as a secretary on 1 October 2013 | |
12 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2013 | AR01 |
Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from C/O into University Partnerships Ltd 102 Middlesex Street London E1 7EZ United Kingdom on 1 November 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
07 Dec 2011 | AA01 | Current accounting period extended from 30 April 2012 to 31 July 2012 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from Espalier, Clearwater House 7 Manchester Street London W1U 3AE on 23 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
24 Apr 2008 | 363a | Return made up to 10/04/08; full list of members |