Advanced company searchLink opens in new window

MICROPIGMENTATION & TRAINING LIMITED

Company number 07744974

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 December 2018
21 Jun 2019 AD01 Registered office address changed from 117 Harley Street London W1G 6AS England to 41 Beauchamp Place London SW3 1NX on 21 June 2019
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
07 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
06 Sep 2017 AD01 Registered office address changed from 22 Harley Street London W1G 9PL to 117 Harley Street London W1G 6AS on 6 September 2017
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 TM01 Termination of appointment of Laurence Anthony Kirwan as a director on 31 March 2015
09 Feb 2015 CH01 Director's details changed for Ms Annette Power on 9 February 2015
09 Feb 2015 AD01 Registered office address changed from 56 Harley Street London W1G 9QA to 22 Harley Street London W1G 9PL on 9 February 2015
15 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 CH01 Director's details changed for Dr Laurence Anthony Kirwan on 1 September 2013
15 Oct 2014 AD01 Registered office address changed from 40 Harley Street London W1G 9PP England to 56 Harley Street London W1G 9QA on 15 October 2014
15 Oct 2014 CH01 Director's details changed for Ms Annette Power on 1 September 2013