Advanced company searchLink opens in new window

MICROSTART COMPUTERS LIMITED

Company number 04465626

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
27 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
28 Nov 2019 AD01 Registered office address changed from 625 West Street Crewe CW2 8SH to 11 Arran Close Crewe CW2 8UQ on 28 November 2019
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
22 Jun 2018 TM02 Termination of appointment of Lisa Tonks as a secretary on 18 June 2018
14 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
09 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 CH03 Secretary's details changed for Lisa Tonks on 19 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Antony Lea on 19 June 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Oct 2014 AD01 Registered office address changed from 86B Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2JA to 625 West Street Crewe CW2 8SH on 29 October 2014