- Company Overview for COMQI UK LTD (06061642)
- Filing history for COMQI UK LTD (06061642)
- People for COMQI UK LTD (06061642)
- Charges for COMQI UK LTD (06061642)
- More for COMQI UK LTD (06061642)
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) |
---|---|---|---|
12 Apr 2019 | AP01 | Appointment of Mr Ming-Han Liu as a director on 13 March 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | MR04 | Satisfaction of charge 060616420004 in full | |
13 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from The Media Centre 19 Bolsover Street London W1W 5NA to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 April 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
01 Sep 2015 | MR01 | Registration of charge 060616420004, created on 24 August 2015 | |
13 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED United Kingdom to The Media Centre 19 Bolsover Street London W1W 5NA on 21 August 2014 | |
13 May 2014 | AD01 | Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Sep 2013 | TM01 | Termination of appointment of Ajay Chowdhury as a director |