Advanced company searchLink opens in new window

MICROGEN (JOBSTREAM SYSTEMS) LIMITED

Company number 02822132

Filter by category

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2017 MR04 Satisfaction of charge 028221320001 in full
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 AP03 Appointment of Mr Jonathan Mark Heather as a secretary on 19 August 2016
01 Sep 2016 AP01 Appointment of Mr Simon David Stanhope Baines as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Anjum O'neill as a director on 19 August 2016
01 Sep 2016 TM02 Termination of appointment of Anjum O'neill as a secretary on 19 August 2016
14 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
29 Apr 2016 AD03 Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
29 Apr 2016 AD02 Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
30 Nov 2015 MA Memorandum and Articles of Association
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Nov 2015 MA Memorandum and Articles of Association
10 Nov 2015 CERTNM Company name changed jobstream systems LIMITED\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27
10 Nov 2015 CONNOT Change of name notice
26 Oct 2015 MR01 Registration of charge 028221320001, created on 22 October 2015
14 Aug 2015 AUD Auditor's resignation
04 Aug 2015 TM02 Termination of appointment of Stephen Michael Peak as a secretary on 15 July 2015
29 Jul 2015 TM02 Termination of appointment of Stephen Michael Peak as a secretary on 15 July 2015
24 Jul 2015 AUD Auditor's resignation
24 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
24 Jul 2015 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 24 July 2015