MICRUFUN LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

02/02/222 February 2022 Withdraw the company strike off application

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Termination of appointment of Ehsan Tajik as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Mohammadreza Tayaran as a director on 2021-11-20

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

26/10/2126 October 2021 Registered office address changed from Kings Lodge Pembroke Road Ruislip HA4 8NH England to 22 Jefferson House Park Lodge Avenue West Drayton UB7 9FL on 2021-10-26

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/10/2126 October 2021 Director's details changed for Mr Mohammad Motevali on 2021-10-26

View Document

22/10/2122 October 2021 Registered office address changed from 22 Jefferson Park Lodge Avenue West Drayton UB7 9FL England to Kings Lodge Pembroke Road Ruislip HA4 8NH on 2021-10-22

View Document

02/10/212 October 2021 Notification of Majid Kashani as a person with significant control on 2021-10-02

View Document

02/10/212 October 2021 Cessation of Mohammad Motevali as a person with significant control on 2021-10-02

View Document

02/10/212 October 2021 Appointment of Mr Ehsan Tajik as a director on 2021-09-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company