- Company Overview for AIQ SOLUTIONS LIMITED (11919297)
- Filing history for AIQ SOLUTIONS LIMITED (11919297)
- People for AIQ SOLUTIONS LIMITED (11919297)
- More for AIQ SOLUTIONS LIMITED (11919297)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | PSC07 | Cessation of Jean-Philippe Taylor as a person with significant control on 1 August 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
29 May 2020 | TM01 | Termination of appointment of Gregory Minns as a director on 29 May 2020 | |
29 May 2020 | TM02 | Termination of appointment of Gregory Minns as a secretary on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Gregory Minns as a person with significant control on 26 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
21 May 2019 | AD01 | Registered office address changed from 113 Paddick Drive Reading RG6 4HF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 May 2019 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|