MICROUNIX SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 10785294 |
Category | Private Limited Company |
Incorporated | 23 May 2017 |
Age | 6 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 1 month, 14 days |
SUMMARY
MICROUNIX SOLUTIONS LIMITED is an dissolved private limited company with number 10785294. It was incorporated 6 years, 11 months, 12 days ago, on 23 May 2017 and it was dissolved 1 year, 1 month, 14 days ago, on 21 March 2023. The company address is 132 Petherton Road, London, N5 2RT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Groves
Cessation date: 2018-03-06
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: 294a Kingsland Road London E8 4DG England
New address: 132 Petherton Road London N5 2RT
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-06
Officer name: Ken Ray
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Groves
Termination date: 2018-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-06
Officer name: Mr Charles Lufadeju
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olayemi Ajose
Termination date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Old address: 294 Kingsland Road London E8 4DG England
Change date: 2017-05-26
New address: 294a Kingsland Road London E8 4DG
Documents
Some Companies
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 07234497 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COMISTON VIEW,EDINBURGH,EH10 6LP
Number: | SC586082 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11762944 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLL BAR BUSINESS CENTRE,NEW WALTHAM, GRIMSBY,DN36 4RZ
Number: | 04151436 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARK ROAD,MELTON MOWBRAY,LE13 1TT
Number: | 02545832 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
31 MERSTON DRIVE,MANCHESTER,M20 5NT
Number: | 11931748 |
Status: | ACTIVE |
Category: | Private Limited Company |