Advanced company searchLink opens in new window

MICROPOINT LIMITED

Company number 06129874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 L64.07 Completion of winding up
26 Sep 2014 COCOMP Order of court to wind up
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 50,000
02 Mar 2012 CH01 Director's details changed for Khushal Khagram on 2 March 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2011 AD01 Registered office address changed from Formation House 29 Harley Street London W1G 9QR on 6 December 2011
08 Sep 2011 CERTNM Company name changed bespoke commodities LTD\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
08 Sep 2011 CONNOT Change of name notice
27 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 May 2011 TM02 Termination of appointment of Mahesh Mandalia as a secretary
19 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Sep 2010 AR01 Annual return made up to 27 February 2010. List of shareholders has changed
30 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
12 Jan 2010 AD01 Registered office address changed from C/O C/O Kingsley Brackman Crown House 2Nd Floor 43-51 Wembley Hill Road London HA9 8AY on 12 January 2010
04 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 50,000
02 May 2009 363a Return made up to 27/02/09; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 58 langley road langley slough berkshire SL3 7AD
20 Feb 2009 CERTNM Company name changed bespoke media LIMITED\certificate issued on 23/02/09