- Company Overview for MICRO PYRO LIMITED (07431635)
- Filing history for MICRO PYRO LIMITED (07431635)
- People for MICRO PYRO LIMITED (07431635)
- More for MICRO PYRO LIMITED (07431635)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2020 | DS01 | Application to strike the company off the register | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
03 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
11 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Clockhouse Road Farnborough GU14 7QY on 18 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Christopher Michael D'arcy as a director on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Samantha Coetzer as a director on 18 October 2016 | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
25 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
19 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
09 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |