Advanced company searchLink opens in new window

MICROWORLD FARMS LTD

Company number 07996685

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)
12 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
30 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Jul 2015 CH01 Director's details changed for Mr Talet Parvez Malik on 13 July 2015
14 Jul 2015 CH03 Secretary's details changed for Miss Humara Malik on 13 July 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from 258 Tottenham Court Road London W1T 7RE to 12 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 27 January 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 AD01 Registered office address changed from 258 Tottenham Court Road London W1T 7RE England to 258 Tottenham Court Road London W1T 7RE on 4 November 2014
23 Sep 2014 AD01 Registered office address changed from 26 Tottenham Court Road London W1T 1BR England to 258 Tottenham Court Road London W1T 7RE on 23 September 2014
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
20 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted