MICRODESK LIMITED

Winchester House Winchester House, Taunton, TA1 2UH, Somerset, United Kingdom
StatusDISSOLVED
Company No.09750999
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 16 days

SUMMARY

MICRODESK LIMITED is an dissolved private limited company with number 09750999. It was incorporated 8 years, 9 months, 12 days ago, on 26 August 2015 and it was dissolved 9 months, 16 days ago, on 22 August 2023. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-04

Psc name: Symetri Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-04

Psc name: Addnode Group Ab

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-01

Psc name: Addnode Group Ab

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Anthony Delacey

Cessation date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Robin Fae Adams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Michael Anthony Delacey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Robin Fae Adams

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jens Kollserud

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Sveinung Vik

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bartle

Appointment date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Anthony Delacey

Change date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Robin Fae Adams

Change date: 2018-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2015

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS LEGAL LIMITED

HOLLY BANK CHAMBERS RED HILL,MAIDSTONE,ME18 5NN

Number:08810376
Status:ACTIVE
Category:Private Limited Company

BUS MONKEYS LTD

UNIT 9 PEASE ROAD,PETERLEE,SR8 2RD

Number:10337222
Status:ACTIVE
Category:Private Limited Company

COTE D'AZUR PROPERTY LIMITED

FLAT 123, FREE TRADE WHARF,LONDON,E1W 3EU

Number:11338351
Status:ACTIVE
Category:Private Limited Company

GADGETBEESONLINE LTD

GADGET BEES,LONDON,N21 2AX

Number:11600540
Status:ACTIVE
Category:Private Limited Company

N.A.D. CONTRACTS LIMITED

SHEPPARD HOUSE, ONSLOW ROAD,GLOUCESTERSHIRE,GL18 1TL

Number:06306788
Status:ACTIVE
Category:Private Limited Company

PALMER INCOME (HARLOW) LLP

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:OC418859
Status:ACTIVE
Category:Limited Liability Partnership

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