Advanced company searchLink opens in new window

MICROSCALEX LIMITED

Company number 03213281

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2018 TM02 Termination of appointment of City Secretaries Limited as a secretary on 16 October 2018
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
26 Jun 2017 PSC01 Notification of Saleh Mansour El Fituri as a person with significant control on 6 April 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
11 Sep 2014 CH04 Secretary's details changed for City Secretaries Limited on 11 September 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 10 March 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
24 Jun 2013 AD01 Registered office address changed from 5-7 Cranwood Stareet London EC1V 9EE England on 24 June 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
12 Jan 2012 AP04 Appointment of City Secretaries Limited as a secretary
19 Dec 2011 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 19 December 2011
19 Dec 2011 TM02 Termination of appointment of London Secretaries Limited as a secretary
20 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010