Advanced company searchLink opens in new window

INCENTIVE QAS LIMITED

Company number 02477944

Filter by category

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
28 Dec 2023 SH19 Statement of capital on 28 December 2023
  • GBP 1
28 Dec 2023 SH20 Statement by Directors
28 Dec 2023 CAP-SS Solvency Statement dated 18/12/23
28 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2023 TM01 Termination of appointment of Martin Victor Reed as a director on 7 December 2023
13 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Apr 2023 TM01 Termination of appointment of Jamie Alexander Wright as a director on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Laura Anne Phillips as a director on 31 March 2023
03 Mar 2023 MR04 Satisfaction of charge 024779440005 in full
05 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
02 Dec 2022 PSC02 Notification of Atalian Servest Limited as a person with significant control on 31 August 2022
02 Dec 2022 PSC07 Cessation of Incentive Fm Group Limited as a person with significant control on 31 August 2022
26 Oct 2022 AA Full accounts made up to 31 March 2022
19 Oct 2022 TM01 Termination of appointment of David Brown as a director on 30 September 2022
09 Oct 2022 TM01 Termination of appointment of Paul Kevin Dunkley as a director on 30 September 2022
23 Sep 2022 MR01 Registration of charge 024779440005, created on 22 September 2022
14 Jun 2022 AP01 Appointment of Sean Paul Fisher as a director on 25 May 2022
14 Jun 2022 AP01 Appointment of Mr Thomas Edward Evans as a director on 25 May 2022
14 Jun 2022 AP03 Appointment of Laura Clare Ryan as a secretary on 25 May 2022
10 Jun 2022 AD01 Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Jeremy Charles Waud as a director on 25 May 2022