- Company Overview for QUDOS DIGITAL LIMITED (03437852)
- Filing history for QUDOS DIGITAL LIMITED (03437852)
- People for QUDOS DIGITAL LIMITED (03437852)
- Charges for QUDOS DIGITAL LIMITED (03437852)
- More for QUDOS DIGITAL LIMITED (03437852)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
12 Dec 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
10 Dec 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
01 Mar 2011 | AP03 | Appointment of Mr James Craig as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Julie Hyde as a secretary | |
03 Feb 2011 | AD01 | Registered office address changed from 115 Green Close Didcot Oxfordshire OX11 8TD on 3 February 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Stewart Anthony Partridge on 22 September 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Julie Elizabeth Hyde on 22 September 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from Shepele, the Croft West Hanney Oxfordshire OX12 0LD on 19 October 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Dec 2009 | CERTNM |
Company name changed wcl (oxford) LTD\certificate issued on 18/12/09
|
|
19 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2008 | 363a | Return made up to 22/09/08; full list of members |