MICRONET IT SOLUTIONS LIMITED

Onslow Hall Onslow Hall, Richmond, TW9 1QS, Surrey, England
StatusDISSOLVED
Company No.07658428
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age13 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 4 months, 8 days

SUMMARY

MICRONET IT SOLUTIONS LIMITED is an dissolved private limited company with number 07658428. It was incorporated 13 years, 1 month, 2 days ago, on 06 June 2011 and it was dissolved 3 years, 4 months, 8 days ago, on 28 February 2021. The company address is Onslow Hall Onslow Hall, Richmond, TW9 1QS, Surrey, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Feb 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Feb 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 4-5 King Street Richmond Surrey TW9 1nd

New address: Onslow Hall Little Green Richmond Surrey TW9 1QS

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Sep 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STYLE BODIES LIMITED

MIDDLE UNIT 2,PUMP LANE GRAZELEY READING,RG7 1JN

Number:03963038
Status:ACTIVE
Category:Private Limited Company

ATLAS FIRE & SECURITY LIMITED

68 ARGYLE STREET,MERSEYSIDE,CH41 6AF

Number:02836776
Status:ACTIVE
Category:Private Limited Company

ERGO DIGITAL LIMITED

THE OLD POST OFFICE SHORTHEATH LANE,READING,RG7 4EQ

Number:07298609
Status:ACTIVE
Category:Private Limited Company

HOUSE OF SR LTD

56B WALTERTON ROAD,LONDON,W9 3PJ

Number:09659781
Status:ACTIVE
Category:Private Limited Company

LONDON LEADERSHIP COMPANY LTD

10 CROSS STREET,ERITH,DA8 1RB

Number:11907354
Status:ACTIVE
Category:Private Limited Company

THAKKAR LOGISTICS LTD

FLAT 29 BURGESS HOUSE,LEICESTER,LE1 4BR

Number:11623180
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