Advanced company searchLink opens in new window

MICRO SOLUTIONS LIMITED

Company number 06932477

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2021 DS01 Application to strike the company off the register
16 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 30 July 2021
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Level 3 207 Regent Street London W1B 3HH on 30 June 2020
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
19 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
12 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
13 Jun 2015 CH01 Director's details changed for Mr. Dimitrios Stef Moustakis on 13 June 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
16 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
20 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders