MICRONOS LIMITED

130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU
StatusACTIVE
Company No.08311999
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

MICRONOS LIMITED is an active private limited company with number 08311999. It was incorporated 11 years, 6 months, 20 days ago, on 29 November 2012. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU.



Company Fillings

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Daniel Mendy

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mendy

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Anelka

Termination date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Daneluz

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Cernaz

Termination date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom

Change date: 2013-03-14

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Mendy

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giovanni Cernaz

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Daneluz

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN COW LONDON LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:07890000
Status:ACTIVE
Category:Private Limited Company

CONSULTABILITY FINANCE LIMITED

1 GRANGE DRIVE,CHORLEY,PR7 5FG

Number:10647849
Status:ACTIVE
Category:Private Limited Company

GENTLE BAKEHOUSE LIMITED

33 SWINEGATE,HESSLE,HU13 9LH

Number:10553334
Status:ACTIVE
Category:Private Limited Company

PEPPER'S GRILL & DESSERT BAR (HUDDERSFIELD ) LIMITED

98 ST JOHNS ROAD,HUDDERSFIELD,HD1 5EY

Number:11199026
Status:ACTIVE
Category:Private Limited Company

PRINT CAKES LTD

172-174 ALBERT ROAD,JARROW,NE32 5JA

Number:11287745
Status:ACTIVE
Category:Private Limited Company

THE SEAFOOD RESTAURANT (PADSTOW) LIMITED

THE SEAFOOD RESTAURANT,PADSTOW,PL28 8BY

Number:07089657
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