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)
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
  • USD 9,875,240
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
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
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
  • USD 9,875,240
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • USD 9,875,240
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • USD 9,838,564
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
  • USD 1,472,984.00
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • USD 1,941,856.00
13 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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