Advanced company searchLink opens in new window

MIGRATE VENTURES LIMITED

Company number 11008280

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2020 LIQ01 Declaration of solvency
12 Oct 2020 AD01 Registered office address changed from C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 October 2020
09 Oct 2020 600 Appointment of a voluntary liquidator
09 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
10 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 10/10/2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 46.5736
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/02/2020.
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 44.2425
21 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
16 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 35.6152
16 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 SH02 Sub-division of shares on 11 March 2018
13 Feb 2018 AD01 Registered office address changed from 13 Medland House 11 Branch Road London E14 7JT United Kingdom to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG on 13 February 2018
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 24.98
19 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2017 AP01 Appointment of Mr Matthew Frenchman as a director on 3 December 2017
03 Dec 2017 AP01 Appointment of Mr Luke Seymour Boase as a director on 3 December 2017
18 Oct 2017 TM01 Termination of appointment of Michael Chalmers as a director on 18 October 2017
17 Oct 2017 AP01 Appointment of Mr George Thomas Chalmers as a director on 17 October 2017
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted