Download leads from Nexok and grow your business. Find out more

Corporate Micros Limited

Documents

Total Documents71
Total Pages288

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off
6 June 2017First Gazette notice for voluntary strike-off
25 May 2017Application to strike the company off the register
28 February 2017Total exemption small company accounts made up to 31 May 2016
17 January 2017Confirmation statement made on 17 January 2017 with updates
29 February 2016Total exemption small company accounts made up to 31 May 2015
8 February 2016Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to The Plough Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 8 February 2016
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
27 February 2015Total exemption small company accounts made up to 31 May 2014
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
2 July 2014Registered office address changed from the Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 2 July 2014
2 July 2014Registered office address changed from the Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 2 July 2014
29 April 2014Total exemption small company accounts made up to 31 May 2013
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
3 July 2013Appointment of Mr David Miles as a director
3 July 2013Termination of appointment of Lynne Waters as a secretary
3 July 2013Termination of appointment of Lynne Waters as a director
11 April 2013Secretary's details changed for Lynne Ann Waters on 1 June 2012
11 April 2013Annual return made up to 25 January 2013 with a full list of shareholders
11 April 2013Secretary's details changed for Lynne Ann Waters on 1 June 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
9 August 2012Previous accounting period extended from 31 January 2012 to 31 May 2012
28 May 2012Registered office address changed from Cromer House Caxton Way Stevenage Herts SG1 2DF United Kingdom on 28 May 2012
28 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
14 September 2011Total exemption small company accounts made up to 31 January 2011
31 May 2011Appointment of Miss Lynne Ann Waters as a director
30 May 2011Termination of appointment of David Miles as a director
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
31 January 2011Director's details changed for David Miles on 13 September 2010
1 October 2010Total exemption small company accounts made up to 31 January 2010
25 September 2010Registered office address changed from 29 Queensway Stevenage Hertfordshire SG1 1DA on 25 September 2010
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
17 February 2010Director's details changed for David Miles on 25 January 2010
25 November 2009Total exemption small company accounts made up to 31 January 2009
2 February 2009Appointment terminated director pamela miles
2 February 2009Return made up to 25/01/09; full list of members
30 July 2008Total exemption small company accounts made up to 31 January 2008
7 February 2008Return made up to 25/01/08; full list of members
30 April 2007Total exemption small company accounts made up to 31 January 2007
29 January 2007Return made up to 25/01/07; full list of members
19 June 2006Total exemption small company accounts made up to 31 January 2006
27 January 2006Return made up to 25/01/06; full list of members
19 August 2005Total exemption small company accounts made up to 31 January 2005
16 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2004Total exemption small company accounts made up to 31 January 2004
16 February 2004Return made up to 25/01/04; full list of members
1 July 2003Total exemption small company accounts made up to 31 January 2003
9 February 2003Return made up to 25/01/03; full list of members
17 October 2002Total exemption small company accounts made up to 31 January 2002
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 November 2001Total exemption small company accounts made up to 31 January 2001
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2000Accounts for a small company made up to 31 January 2000
21 September 2000Declaration of satisfaction of mortgage/charge
25 January 2000Return made up to 25/01/00; full list of members
18 October 1999Full accounts made up to 31 January 1999
23 February 1999Return made up to 25/01/99; no change of members
24 November 1998Full accounts made up to 31 January 1998
16 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
4 September 1997Full accounts made up to 31 January 1997
9 May 1997Registered office changed on 09/05/97 from: unit h gunnels wood park gunnels wood road stevenage hertfordshire SG1 2BH
26 February 1997Particulars of mortgage/charge
18 February 1997New director appointed
25 January 1997Return made up to 25/01/97; full list of members
4 November 1996Full accounts made up to 31 January 1996
22 October 1996Director's particulars changed
28 February 1996Return made up to 25/01/96; no change of members
12 February 1996New director appointed
8 September 1995Director's particulars changed
8 September 1995Registered office changed on 08/09/95 from: 89A turners hill cheshunt hertfordshire EN8 9BD
22 June 1995Accounts for a small company made up to 31 January 1995
Sign up now to grow your client base. Plans & Pricing