MICROCONTROLLER LTD

57-1 B1145 High Street, Mundesley, NR11 8LH, England
StatusDISSOLVED
Company No.08541824
CategoryPrivate Limited Company
Incorporated23 May 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 15 days

SUMMARY

MICROCONTROLLER LTD is an dissolved private limited company with number 08541824. It was incorporated 10 years, 11 months, 22 days ago, on 23 May 2013 and it was dissolved 4 years, 9 months, 15 days ago, on 30 July 2019. The company address is 57-1 B1145 High Street, Mundesley, NR11 8LH, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: 57-1 B1145 High Street Mundesley NR11 8LH

Old address: 71-75 Shelton Street London WC2H 9JQ England

Change date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Ivan Zakharov

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Ilnicka

Termination date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teresa Ilnicka

Cessation date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivan Zakharov

Notification date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-10-18

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Teresa Ilnicka

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Janusz Matla

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janusz Matla

Termination date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Teresa Ilnicka

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2017-05-08

Old address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Mr Janusz Matla

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELO & CO ASSOCIATES LTD

22 ASHCROFT ROAD,MAIDENHEAD,SL6 6JF

Number:07077325
Status:ACTIVE
Category:Private Limited Company

DRABUORTH COMPANY LIMITED

WEIRBANK,BRAY ON THAMES,SL6 2ED

Number:11492257
Status:ACTIVE
Category:Private Limited Company

INFINITY SOCIAL CARE LIMITED

156 ASHBURTON AVENUE,ILFORD,IG3 9EL

Number:07740721
Status:ACTIVE
Category:Private Limited Company

JXD CONSULTANTS LTD

8 WOOD HALL DRIVE,SWINDON,SN2 2RA

Number:09787672
Status:ACTIVE
Category:Private Limited Company

LUKE WEEDON CATERING SERVICES LTD

14 ERNEST RICHARDS ROAD,BEDWORTH,CV12 8BP

Number:11352315
Status:ACTIVE
Category:Private Limited Company

RILEY PROPERTIES LTD

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:07860402
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