MICROSHOP TRADING LIMITED
Status | DISSOLVED |
Company No. | 07099545 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 28 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Apr 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
42A WALNUT ROAD,TORQUAY,TQ2 6HS
Number: | 03951848 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,CHADDERTON OLDHAM,OL9 9LA
Number: | 03301514 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODSTOCK COURT,WOODHAM,KT15 3DD
Number: | 10413135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PINSENT MASONS,LEEDS,LS1 5AB
Number: | 07145797 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |