Advanced company searchLink opens in new window

MUQI CAPITAL LIMITED

Company number 09886338

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
18 Jun 2019 AD02 Register inspection address has been changed from Crown House 145 City Road, Hoxton London EC1V 1LP England to 10 Queen Street Place London EC4R 1AG
20 May 2019 PSC07 Cessation of The Honey Partnership Llp as a person with significant control on 1 May 2019
12 Apr 2019 TM01 Termination of appointment of Mark Stuart Adams as a director on 31 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 AD03 Register(s) moved to registered inspection location Crown House 145 City Road, Hoxton London EC1V 1LP
11 Oct 2018 AD02 Register inspection address has been changed to Crown House 145 City Road, Hoxton London EC1V 1LP
20 Aug 2018 AD01 Registered office address changed from 1 Friar Street Reading Berkshire RG1 1DA England to 10 Queen Street Place London EC4R 1AG on 20 August 2018
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Aug 2018 TM02 Termination of appointment of Blandy Services Limited as a secretary on 9 August 2018
22 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
11 Jan 2018 AA01 Current accounting period shortened from 30 November 2018 to 31 March 2018
22 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
03 Jan 2017 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to 1 Friar Street Reading Berkshire RG1 1DA on 3 January 2017
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
07 Dec 2016 AP04 Appointment of Blandy Services Limited as a secretary on 7 December 2016
07 Dec 2016 TM02 Termination of appointment of Amanda Claire Fogg as a secretary on 7 December 2016
22 Jun 2016 AD01 Registered office address changed from 26 Queen Victoria Street Reading RG1 1TG England to One Friar Street Reading Berkshire RG1 1DA on 22 June 2016
24 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-24
  • GBP 100