MICROSHOP TRADING LIMITED

21 Highfield Road, Dartford, DA1 2JS, Kent
StatusDISSOLVED
Company No.07099545
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 11 days

SUMMARY

MICROSHOP TRADING LIMITED is an dissolved private limited company with number 07099545. It was incorporated 14 years, 5 months, 30 days ago, on 09 December 2009 and it was dissolved 5 years, 11 days ago, on 28 May 2019. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2018

Action Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2018

Action Date: 21 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2018

Action Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP England

New address: 21 Highfield Road Dartford Kent DA1 2JS

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Nov 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:C.O. To remove/replace liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2016

Action Date: 09 Jan 2016

Category: Address

Type: AD01

Old address: First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL

Change date: 2016-01-09

New address: Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Imran

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamsher Khan

Appointment date: 2015-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL

Old address: 2 Sanders Parade Greyhound Lane London SW16 5NL

Change date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

New address: 2 Sanders Parade Greyhound Lane London SW16 5NL

Old address: Unit 13 Tramsheds Coomber Way Croydon CR0 4TQ

Change date: 2014-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: 128 Aurelia Road Croydon CR0 3BF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Imran

Change date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2012

Action Date: 22 Sep 2012

Category: Address

Type: AD01

Old address: 120 Beddington Lane Croydon CR0 4TD United Kingdom

Change date: 2012-09-22

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: Flat 3 Burkitt House 230 Norbury Avenue Thornton Heath CR7 8AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 WARDS SUCCESS LIMITED

42A WALNUT ROAD,TORQUAY,TQ2 6HS

Number:03951848
Status:ACTIVE
Category:Private Limited Company

BRITANNIA MCD LIMITED

STERLING HOUSE,CHADDERTON OLDHAM,OL9 9LA

Number:03301514
Status:ACTIVE
Category:Private Limited Company

CONFIGURED LTD

2 WOODSTOCK COURT,WOODHAM,KT15 3DD

Number:10413135
Status:ACTIVE
Category:Private Limited Company

ENECO MOY LIMITED

C/O PINSENT MASONS,LEEDS,LS1 5AB

Number:07145797
Status:ACTIVE
Category:Private Limited Company

HR LIBA LTD

11 BRYHER COURT,LONDON,SE11 5UQ

Number:09095476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAINT MICHEL CONSULTANCY LIMITED

53 PARSONS GREEN LANE,LONDON,SW6 4JA

Number:09991758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source