- Company Overview for MICROPOINT (UK) LTD. (04203941)
- Filing history for MICROPOINT (UK) LTD. (04203941)
- People for MICROPOINT (UK) LTD. (04203941)
- Charges for MICROPOINT (UK) LTD. (04203941)
- Insolvency for MICROPOINT (UK) LTD. (04203941)
- More for MICROPOINT (UK) LTD. (04203941)
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) |
---|---|---|---|
21 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2020 | WU15 | Notice of final account prior to dissolution | |
04 Jun 2019 | WU07 | Progress report in a winding up by the court | |
17 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
01 Jun 2018 | WU07 | Progress report in a winding up by the court | |
19 Apr 2017 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2017 | |
26 May 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2016 | |
30 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
07 May 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2015 | |
08 Apr 2014 | AD01 | Registered office address changed from First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ on 8 April 2014 | |
07 Apr 2014 | 4.31 | Appointment of a liquidator | |
27 Feb 2014 | COCOMP | Order of court to wind up | |
26 Feb 2014 | COCOMP | Order of court to wind up | |
26 Feb 2014 | AC93 | Order of court - restore and wind up | |
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | TM02 | Termination of appointment of Jayesh Tailor as a secretary | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
19 May 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Rajendra Sharad Karnik on 25 June 2010 | |
26 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
05 Aug 2009 | 363a | Return made up to 25/06/09; full list of members |