MICROXCHANGE LIMITED
Status | DISSOLVED |
Company No. | 03997000 |
Category | Private Limited Company |
Incorporated | 18 May 2000 |
Age | 24 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 30 days |
SUMMARY
MICROXCHANGE LIMITED is an dissolved private limited company with number 03997000. It was incorporated 24 years, 14 days ago, on 18 May 2000 and it was dissolved 4 years, 10 months, 30 days ago, on 02 July 2019. The company address is The Tall House The Tall House, Marlow, SL7 2LS, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 25 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-25
Psc name: Kira Jane Burchnall
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 25 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-25
Officer name: Simon Arthur Osborne Burchnall
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 25 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Arthur Osborne Burchnall
Cessation date: 2018-08-25
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Arthur Osborne Burchnall
Change date: 2012-05-18
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kira Jane Burchnall
Change date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Termination secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Randall & Payne Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: Rodborough Court Stroud Gloucestershire GL5 3LR
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Simon Arthur Osborne Burchnall
Documents
Termination secretary company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippa Burchnall
Documents
Appoint corporate secretary company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Randall & Payne Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 15 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Address
Type: 287
Description: Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11734942 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POTASH HOUSE,ENFIELD,EN1 4BP
Number: | 11675826 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCH HOUSE,SCALLOWAY,ZE1 0UP
Number: | SC611389 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOUNDREL INVESTIGATIONS LIMITED
SUNNYSIDE,CHESSINGTON,KT9 2DT
Number: | 10541598 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP017877 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 SHIPSTON ROAD,COVENTRY,CV2 3AH
Number: | 11186215 |
Status: | ACTIVE |
Category: | Private Limited Company |