- Company Overview for TOP MICRO LTD (04443059)
- Filing history for TOP MICRO LTD (04443059)
- People for TOP MICRO LTD (04443059)
- More for TOP MICRO LTD (04443059)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Aug 2014 | AA | Accounts for a small company made up to 31 May 2012 | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | TM02 | Termination of appointment of Dermot Strangwayes-Booth as a secretary | |
06 Jan 2014 | AUD | Auditor's resignation | |
22 Nov 2013 | AD01 | Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 22 November 2013 | |
14 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2012 | AD01 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 13 September 2012 | |
19 Jul 2012 | AA | Full accounts made up to 31 May 2011 |