Advanced company searchLink opens in new window

MICROVEST II LIMITED

Company number 07688640

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)
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
  • USD 1
12 Oct 2018 SH20 Statement by Directors
12 Oct 2018 CAP-SS Solvency Statement dated 28/09/18
12 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • USD 9,875,240
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