Advanced company searchLink opens in new window

QUDOS DIGITAL LIMITED

Company number 03437852

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)
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
  • GBP 1,000
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
  • CONNOT ‐
19 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
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