- Company Overview for MICROCOSM CC LTD (08206192)
- Filing history for MICROCOSM CC LTD (08206192)
- People for MICROCOSM CC LTD (08206192)
- More for MICROCOSM CC LTD (08206192)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | DS01 | Application to strike the company off the register | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 October 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 145-157 st John Street 145-157 st John Street London EC1V 4PW to C/O David Kitchen 74 Fraser House Green Dragon Lane London TW8 0DQ on 28 August 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jul 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jul 2014 | AR01 | Annual return made up to 31 May 2014 with full list of shareholders | |
02 Apr 2014 | AD01 | Registered office address changed from C/O Microcosm Cc Ltd Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England on 2 April 2014 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
30 Jul 2013 | AD01 | Registered office address changed from C/O David Kitchen 74 Fraser House Green Dragon Lane Brentford TW8 0DQ United Kingdom on 30 July 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | SH02 | Sub-division of shares on 8 January 2013 | |
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|
|
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
17 Dec 2012 | TM01 | Termination of appointment of Matthew Cottingham as a director on 21 November 2012 | |
30 Nov 2012 | SH02 | Sub-division of shares on 21 November 2012 | |
07 Sep 2012 | NEWINC |
Incorporation
|