CIQUAL LIMITED: Filings

  • Overview

    Company NameCIQUAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC330525
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CIQUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    23 pagesAM23(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Creditors’ decision on administrator’s proposals

    42 pagesAM07(Scot)

    Statement of affairs AM02SOASCOT

    12 pagesAM02(Scot)

    Notice of Administrator's proposal

    40 pagesAM03(Scot)

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 17, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Sep 06, 2018 with updates

    11 pagesCS01

    Cancellation of shares. Statement of capital on Aug 02, 2018

    • Capital: GBP 17,136.95
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Satisfaction of charge SC3305250001 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Aug 02, 2018

    • Capital: GBP 411,166.87
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    The company be authorised to enter into the buyback agreement for the purchase of shares in the capital of the company 02/08/2018
    RES13

    Statement of capital following an allotment of shares on Jul 27, 2018

    • Capital: GBP 19,917.92
    4 pagesSH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Sep 06, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    9 pagesAA

    Termination of appointment of John Joseph Mcelroy as a director on Mar 21, 2016

    1 pagesTM01

    Termination of appointment of David Bonner as a director on Mar 01, 2016

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0