- Company Overview for MICROGRAPHICS UK LIMITED (06496544)
- Filing history for MICROGRAPHICS UK LIMITED (06496544)
- People for MICROGRAPHICS UK LIMITED (06496544)
- More for MICROGRAPHICS UK LIMITED (06496544)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2024 | AD01 | Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 8 April 2024 | |
01 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
08 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 Jul 2023 | PSC01 | Notification of David John Oates as a person with significant control on 9 August 2017 | |
14 Mar 2023 | AD01 | Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 14 March 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Aug 2017 | AP01 | Appointment of Dr David John Oates as a director on 9 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Leeann Derbyshire as a person with significant control on 9 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Leeann Derbyshire as a person with significant control on 9 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Leeann Derbyshire as a person with significant control on 9 August 2017 |