- Company Overview for MICRO SOLVE (HYGIENE) SERVICES LIMITED (09590190)
- Filing history for MICRO SOLVE (HYGIENE) SERVICES LIMITED (09590190)
- People for MICRO SOLVE (HYGIENE) SERVICES LIMITED (09590190)
- More for MICRO SOLVE (HYGIENE) SERVICES LIMITED (09590190)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
10 Apr 2019 | TM01 | Termination of appointment of Christopher John Ramstedt as a director on 12 December 2018 | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2018 | PSC01 | Notification of Gareth Neil Jones as a person with significant control on 6 April 2016 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Gareth Neil Jones as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Garry Alan Walker as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Christopher John Ramstedt as a director on 12 October 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
19 May 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 10 York Way Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY on 19 May 2015 | |
19 May 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 14 May 2015 | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|