MICROLEARN LTD

10437798
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
23 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
02 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2021 resolution Resolution 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Robert Hugh Binns) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Michael James Audis) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Christopher Andrew Armstrong Bayne) 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Stephen Clive Soper) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Sharon Elizabeth Soper) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Alison Sharon Louise Soper) 1 Buy now
19 Dec 2019 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Michael James Audis) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
15 Dec 2019 resolution Resolution 19 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
22 Jul 2019 accounts Annual Accounts 4 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 4 Buy now
30 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 officers Appointment of director (Miss Alison Sharon Louise Soper) 2 Buy now
20 Oct 2016 incorporation Incorporation Company 31 Buy now