Advanced company searchLink opens in new window

MICROPOINT (UK) LTD.

Company number 04203941

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 WU15 Notice of final account prior to dissolution
04 Jun 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
01 Jun 2018 WU07 Progress report in a winding up by the court
19 Apr 2017 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2017
26 May 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2016
30 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
07 May 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2015
08 Apr 2014 AD01 Registered office address changed from First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ on 8 April 2014
07 Apr 2014 4.31 Appointment of a liquidator
27 Feb 2014 COCOMP Order of court to wind up
26 Feb 2014 COCOMP Order of court to wind up
26 Feb 2014 AC93 Order of court - restore and wind up
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 TM02 Termination of appointment of Jayesh Tailor as a secretary
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 5,809,176
19 May 2011 AA Accounts for a small company made up to 30 June 2010
28 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Rajendra Sharad Karnik on 25 June 2010
26 Mar 2010 AA Accounts for a small company made up to 30 June 2009
05 Aug 2009 363a Return made up to 25/06/09; full list of members