• UK
  • MIGRATE VENTURES LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom

Company Information

Company registration number
11008280
Company Status
CLOSED
Country
United Kingdom
Registered Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK

Management

Managing Directors
BOASE, Luke Seymour
CHALMERS, George Thomas
FRENCHMAN, Matthew James

Company Details

Type of Business
ltd
Incorporated
2017-10-11
Dissolved on
2021-12-30
SIC/NACE
96090

Ownership

Beneficial Owners
Mr George Thomas Chalmers

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-07-31
Last Date: 2019-10-31
Annual Return
Due Date: 2020-11-21
Last Date: 2019-10-10

MIGRATE VENTURES LIMITED Company Description

MIGRATE VENTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 11008280. Its current trading status is "closed". It was registered 2017-10-11. It has declared SIC or NACE codes as "96090". It has 3 directors The latest accounts are filed up to 2019-10-31.It can be contacted at Recovery House Hainault Business Park .
More information

Get MIGRATE VENTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Migrate Ventures Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom

Did you know? kompany provides original and official company documents for MIGRATE VENTURES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2021-09-30) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-10-09) - 600

    Add to Cart
     
  • resolution (2020-10-09) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-03-10) - AA

    Add to Cart
     
  • legacy (2020-02-03) - RP04CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-10-12) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-11-04) - LIQ01

    Add to Cart
     
  • capital-allotment-shares (2019-06-11) - SH01

    Add to Cart
     
  • capital-allotment-shares (2019-11-07) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-10-23) - CS01

    Add to Cart
     
  • resolution (2019-05-21) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-02-06) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-22) - CS01

    Add to Cart
     
  • capital-allotment-shares (2018-05-16) - SH01

    Add to Cart
     
  • resolution (2018-05-16) - RESOLUTIONS

    Add to Cart
     
  • capital-alter-shares-subdivision (2018-04-23) - SH02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-13) - AD01

    Add to Cart
     
  • resolution (2017-12-19) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-12-03) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-10-18) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-17) - AP01

    Add to Cart
     
  • incorporation-company (2017-10-11) - NEWINC

    Add to Cart
     
  • capital-allotment-shares (2017-12-21) - SH01

    Add to Cart
     

expand_less