IQ CORP LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

15/12/2115 December 2021 Statement of affairs

View Document

15/12/2115 December 2021 Registered office address changed from 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-12-15

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JUSTYNA BLASZCZYK / 09/09/2019

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM PO BOX PO BOX 585 DELAVALE HOUSE HIGH STREET EDGWARE MIDDX HA8 4DU UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTYNA KAROLINA BLASZCZYK / 05/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 ADOPT ARTICLES 09/09/2019

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ATUL THAKRAR

View Document

12/09/1912 September 2019 CURRSHO FROM 31/08/2020 TO 28/02/2020

View Document

12/09/1912 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103058660001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/161 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTYNA KAROLINA BLASZCSYK REYGAN / 30/09/2016

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company