- Company Overview for MICROWORLD FARMS LTD (07996685)
- Filing history for MICROWORLD FARMS LTD (07996685)
- People for MICROWORLD FARMS LTD (07996685)
- More for MICROWORLD FARMS LTD (07996685)
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
|
|
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
|
|
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
|
|
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
|
|
20 Mar 2012 | NEWINC |
Incorporation
|