Advanced company searchLink opens in new window

MICROSHARP HOLDINGS LIMITED

Company number 03558674

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
26 May 2020 WU15 Notice of final account prior to dissolution
13 Jan 2020 AD01 Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020
14 Aug 2019 WU07 Progress report in a winding up by the court
23 Aug 2018 WU07 Progress report in a winding up by the court
12 Sep 2017 AD01 Registered office address changed from Pennant House Napier Court, Napier Road Reading Berkshire RG1 8BW England to The French Quarter 114 High Street Southampton SO14 2AA on 12 September 2017
07 Sep 2017 WU04 Appointment of a liquidator
07 Sep 2017 COCOMP Order of court to wind up
13 Jun 2017 AC92 Restoration by order of the court
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 L64.07 Completion of winding up
26 Nov 2015 COCOMP Order of court to wind up
15 May 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
25 Feb 2013 AP01 Appointment of Miss Hannah Josephine Morgan as a director
25 Feb 2013 TM01 Termination of appointment of David Howick as a director
21 Nov 2012 TM01 Termination of appointment of Nicholas Walker as a director
20 Nov 2012 AD01 Registered office address changed from , 52 Shrivenham Hundred Business, Park Majors Road, Watchfield, Oxfordshire, SN6 8TY on 20 November 2012
19 Nov 2012 AP01 Appointment of Mr David Howick as a director
19 Nov 2012 TM01 Termination of appointment of Nicholas Walker as a director
08 Oct 2012 TM02 Termination of appointment of Anthony Seymour as a secretary
25 Sep 2012 TM01 Termination of appointment of James Stallard as a director