Advanced company searchLink opens in new window

MICROGENIUS LTD

Company number 07780310

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2016 DS01 Application to strike the company off the register
25 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 9 February 2016 no member list
15 Feb 2016 AP01 Appointment of Mr Michael Shepherd as a director on 15 February 2016
15 Feb 2016 TM01 Termination of appointment of Gerard David Devlin as a director on 15 February 2016
09 Feb 2015 AR01 Annual return made up to 9 February 2015 no member list
09 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Oct 2014 AR01 Annual return made up to 20 September 2014 no member list
16 Oct 2013 AR01 Annual return made up to 20 September 2013 no member list
16 Oct 2013 AP04 Appointment of Co-Operatives Uk Limited as a secretary
16 Oct 2013 TM02 Termination of appointment of Linda Barlow as a secretary
21 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2013 AP01 Appointment of Mr Simon Nicholas Borkin as a director
15 Feb 2013 TM01 Termination of appointment of Emily Mackay as a director
15 Feb 2013 AP03 Appointment of Mrs Linda Denise Barlow as a secretary
15 Feb 2013 AP01 Appointment of Mr Gerard David Devlin as a director
14 Feb 2013 CH01 Director's details changed for Mrs Emily Sarah Mackay on 14 February 2013
07 Feb 2013 TM01 Termination of appointment of Walter Herriot as a director
07 Feb 2013 TM01 Termination of appointment of Benjamin Mumby-Croft as a director
07 Feb 2013 AD01 Registered office address changed from Citylife House Sturton Street Cambridge Cambridgeshire CB1 2QF on 7 February 2013