Advanced company searchLink opens in new window

INTERNETQ GROUP LIMITED

Company number 09798461

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
19 Jan 2021 SH19 Statement of capital on 19 January 2021
  • GBP 862,805
15 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 25/11/2020
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2020 SH20 Statement by Directors
15 Dec 2020 CAP-SS Solvency Statement dated 25/11/20
07 Dec 2020 AA01 Previous accounting period shortened from 28 December 2019 to 27 December 2019
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 7,765,245
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 862,805
12 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
26 Aug 2020 TM01 Termination of appointment of Veronica Julia Nocetti as a director on 26 August 2020
22 Jun 2020 TM02 Termination of appointment of Veronica Julia Nocetti as a secretary on 22 June 2020
20 May 2020 PSC04 Change of details for Mr Panagiotis Dimitropoulos as a person with significant control on 20 May 2020
20 May 2020 CH01 Director's details changed for Veronica Julia Nocetti on 20 May 2020
20 May 2020 CH01 Director's details changed for Panagiotis Dimitropoulos on 20 May 2020
20 May 2020 CH03 Secretary's details changed for Veronica Julia Nocetti on 20 May 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 SH08 Change of share class name or designation
03 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditor 19/11/2019
01 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of auditor 16/10/2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
23 Sep 2019 TM01 Termination of appointment of David George Calder as a director on 13 September 2019