- Company Overview for MICROPOINT LIMITED (06129874)
- Filing history for MICROPOINT LIMITED (06129874)
- People for MICROPOINT LIMITED (06129874)
- Insolvency for MICROPOINT LIMITED (06129874)
- More for MICROPOINT LIMITED (06129874)
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
|
|
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
|
|
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
|
|
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 |