Advanced company searchLink opens in new window

COMQI UK LTD

Company number 06061642

Filter by category

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
14 Oct 2021 AA Accounts for a small company made up to 31 December 2020
29 Apr 2021 AA Accounts for a small company made up to 31 December 2019
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Jun 2020 AP01 Appointment of Lai Wo Nip as a director on 1 June 2020
19 Jun 2020 TM01 Termination of appointment of Iftah Ifhar-Zingerov as a director on 1 June 2020
11 May 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from Sutie 305 Stanmore Bic Howard Road London HA7 1BT England to Suite 305, Stanmore Bic Howard Road Stanmore HA7 1BT on 14 April 2020
25 Feb 2020 AD01 Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Sutie 305 Stanmore Bic Howard Road London HA7 1BT on 25 February 2020
24 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
14 Jan 2020 SH20 Statement by Directors
14 Jan 2020 SH19 Statement of capital on 14 January 2020
  • GBP 2
14 Jan 2020 CAP-SS Solvency Statement dated 19/12/19
14 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2019
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 May 2019 RP04CS01 Second filing of Confirmation Statement dated 23/01/2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2020
17 Apr 2019 CS01 Confirmation statement made on 23 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/05/2019.
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 AP01 Appointment of Mr Pen-Yu Yang as a director on 13 March 2018