Advanced company searchLink opens in new window

IQ TELECOM LIMITED

Company number 07153224

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 CAP-SS Solvency Statement dated 28/11/17
31 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
25 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
05 Apr 2017 MR04 Satisfaction of charge 1 in full
05 Apr 2017 MR04 Satisfaction of charge 2 in full
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
21 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
21 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Jun 2016 AD01 Registered office address changed from 6 - 7 st. Cross Street London EC1N 8UA to Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF on 24 June 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 501
05 Jan 2016 TM01 Termination of appointment of Mark Andrew Braund as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Michael Robert Sean Joyce as a director on 31 December 2015
05 Jan 2016 TM02 Termination of appointment of Michael Robert Sean Joyce as a secretary on 31 December 2015
05 Jan 2016 AP03 Appointment of Mr David Charles Bygrave as a secretary on 31 December 2015
05 Jan 2016 AP01 Appointment of Mr David Charles Bygrave as a director on 31 December 2015