Advanced company searchLink opens in new window

MICROCOSM CC LTD

Company number 08206192

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)
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
  • GBP 1.021945
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
  • ANNOTATION Allotment date- 30/09/2013
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
  • GBP 1,035.182114
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,001
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 1.035
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
  • MODEL ARTICLES ‐ Model articles adopted