- Company Overview for MIQ DIGITAL LIMITED (07321732)
- Filing history for MIQ DIGITAL LIMITED (07321732)
- People for MIQ DIGITAL LIMITED (07321732)
- Charges for MIQ DIGITAL LIMITED (07321732)
- More for MIQ DIGITAL LIMITED (07321732)
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) |
---|---|---|---|
14 Jun 2017 | SH08 | Change of share class name or designation | |
14 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Sep 2016 | MR01 | Registration of charge 073217320002, created on 26 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
22 Sep 2016 | AP03 | Appointment of Mrs Surinder Hundal as a secretary on 4 August 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Gurmanraj Singh Hundal on 18 December 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Mr Lee Scott Daniel Puri on 18 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
28 Oct 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders |