- 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) |
---|---|---|---|
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
24 Jul 2015 | CH01 | Director's details changed for Candace Lynn Smith on 29 June 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Christopher Laurent on 29 June 2015 | |
23 Apr 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jan 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Christopher Laurent on 3 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Candace Lynn Smith on 3 December 2014 | |
02 Jan 2015 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 September 2012
|
|
30 May 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Candace Lynn Smith on 7 December 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Christopher Laurent on 7 December 2012 | |
13 Dec 2012 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 |