- Company Overview for MUQI CAPITAL LIMITED (09886338)
- Filing history for MUQI CAPITAL LIMITED (09886338)
- People for MUQI CAPITAL LIMITED (09886338)
- Registers for MUQI CAPITAL LIMITED (09886338)
- More for MUQI CAPITAL LIMITED (09886338)
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
|
|
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
Statement of capital on 2015-11-24
|