MICROGEARS SOFTWARE SOLUTIONS LTD

5th Floor Union Building 5th Floor Union Building, Norwich, NR1 1BY
StatusDISSOLVED
Company No.07453254
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution02 Mar 2021
Years3 years, 4 months, 12 days

SUMMARY

MICROGEARS SOFTWARE SOLUTIONS LTD is an dissolved private limited company with number 07453254. It was incorporated 13 years, 7 months, 15 days ago, on 29 November 2010 and it was dissolved 3 years, 4 months, 12 days ago, on 02 March 2021. The company address is 5th Floor Union Building 5th Floor Union Building, Norwich, NR1 1BY.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

New address: 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-03-29

Officer name: Aml Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 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 small

Date: 10 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Vallinayagam Sankaralingam

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 14 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-14

Officer name: Mr Vallinayagam Sankaralingam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 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: 11 Jan 2016

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 small

Date: 22 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 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 small

Date: 20 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-27

Officer name: Mr Vallinayagam Sankaralingam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr Vallinayagam Sankaralingam

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aml Registrars Limited

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP TRANSPORT LTD

21 MYTTON ROAD,BIRMINGHAM,B46 1TN

Number:10867559
Status:ACTIVE
Category:Private Limited Company

CENTRAL GG226 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09526461
Status:LIQUIDATION
Category:Private Limited Company

D.P.B. SYSTEMS LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:01973393
Status:ACTIVE
Category:Private Limited Company

DR. S. MANDUMULA LIMITED

36 CAVENDISH DRIVE,EDGWARE,,HA8 7NS

Number:08010897
Status:ACTIVE
Category:Private Limited Company

GCP PROJECT 012 LTD

3 WOOLGATE COURT,NORWICH,NR2 4AP

Number:10878766
Status:ACTIVE
Category:Private Limited Company

TOHCAN LIMITED

85, FIRST FLOOR,LONDON,W1W 7LT

Number:09695019
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