Advanced company searchLink opens in new window

MICAWBER SYSTEMS LIMITED

Company number 07987924

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
01 Nov 2019 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
08 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
31 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
28 Mar 2017 AD01 Registered office address changed from C/O Ael Partners Llp 201 Haverstock Hill London NW3 4QG to Deep Roofs Hay Green Lane Hook End Brentwood CM15 0NX on 28 March 2017
16 Mar 2017 TM01 Termination of appointment of Neil Orkin as a director on 16 March 2017
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
01 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Jun 2015 AP01 Appointment of Mr Neil Orkin as a director on 12 June 2015
18 Jun 2015 TM01 Termination of appointment of James Mccann as a director on 12 June 2015
18 Jun 2015 TM01 Termination of appointment of Eli Thomas Nathenson as a director on 12 June 2015
03 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
06 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
18 Oct 2013 AP01 Appointment of Mr James Mccann as a director
17 Oct 2013 AP01 Appointment of Mr Eli Thomas Nathenson as a director
11 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013