Advanced company searchLink opens in new window

Q UK ONE LTD.

Company number 02693803

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)
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2014 MR04 Satisfaction of charge 2 in full
28 Jan 2014 MR04 Satisfaction of charge 1 in full
27 Jan 2014 DS01 Application to strike the company off the register
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 5,002
03 May 2012 AP01 Appointment of Mr Bradford C. Nelson as a director
23 Apr 2012 AP01 Appointment of Mr Bradford Nelson as a director
23 Apr 2012 TM01 Termination of appointment of Noeleen Little as a director
23 Apr 2012 TM01 Termination of appointment of Gregory Jones as a director
15 Nov 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 TM01 Termination of appointment of Kevin Mammel as a director
29 Sep 2011 TM01 Termination of appointment of Peter Jensen as a director
29 Sep 2011 TM01 Termination of appointment of Matthew Wallis as a director
29 Sep 2011 AP01 Appointment of Gregory Allan Jones as a director
29 Sep 2011 AP01 Appointment of Noeleen Catherine Little as a director
27 Sep 2011 CERTNM Company name changed quark systems LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
27 Sep 2011 CONNOT Change of name notice
15 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders