- Company Overview for MIGRATE VENTURES LIMITED (11008280)
- Filing history for MIGRATE VENTURES LIMITED (11008280)
- People for MIGRATE VENTURES LIMITED (11008280)
- Insolvency for MIGRATE VENTURES LIMITED (11008280)
- More for MIGRATE VENTURES LIMITED (11008280)
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
|
|
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
|
|
23 Oct 2019 | CS01 |
Confirmation statement made on 10 October 2019 with updates
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|