- Company Overview for MICOLOGY SOLUTIONS LIMITED (06765584)
- Filing history for MICOLOGY SOLUTIONS LIMITED (06765584)
- People for MICOLOGY SOLUTIONS LIMITED (06765584)
- Charges for MICOLOGY SOLUTIONS LIMITED (06765584)
- More for MICOLOGY SOLUTIONS LIMITED (06765584)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
23 Jan 2025 | AD01 | Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to The Limes Bayshill Road Cheltenham GL50 3AW on 23 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from 74 Gloucester Court Kew Road Richmond TW9 3EA United Kingdom to The Limes Bayshill Road Cheltenham GL50 3AW on 23 January 2025 | |
21 May 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2024 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 74 Gloucester Court Kew Road Richmond TW9 3EA on 2 January 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Edwin Harrell as a director on 1 October 2022 | |
17 Jun 2022 | PSC05 | Change of details for Flovate Group Limited as a person with significant control on 16 June 2022 | |
16 Jun 2022 | CERTNM |
Company name changed flovate solutions LIMITED\certificate issued on 16/06/22
|
|
05 Apr 2022 | AP01 | Appointment of Mr Henry Alistair Croydon as a director on 24 March 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Rupert James Graham Lowe as a director on 24 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
23 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
28 Nov 2019 | CH01 | Director's details changed for Justin De Winter on 27 November 2019 | |
27 Nov 2019 | PSC05 | Change of details for Pronyx Consulting Limited as a person with significant control on 26 March 2019 |