- Company Overview for MICROVEST II LIMITED (07688640)
- Filing history for MICROVEST II LIMITED (07688640)
- People for MICROVEST II LIMITED (07688640)
- More for MICROVEST II LIMITED (07688640)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Oct 2018 | SH19 |
Statement of capital on 12 October 2018
|
|
12 Oct 2018 | SH20 | Statement by Directors | |
12 Oct 2018 | CAP-SS | Solvency Statement dated 28/09/18 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Global House 303 Ballards Lane London N12 8NP on 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
30 Aug 2018 | TM02 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 29 August 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Candace Lynn Smith as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Gilbert Crawford as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of James Torrey as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of John Beckham as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Bowman Cutter as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Zachary Bishop as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | CH04 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 | |
24 Aug 2016 | CH04 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Christopher Laurent as a director on 1 December 2015 | |
16 Dec 2015 | DS02 | Withdraw the company strike off application |