- Company Overview for C310Q LIMITED (03733723)
- Filing history for C310Q LIMITED (03733723)
- People for C310Q LIMITED (03733723)
- Charges for C310Q LIMITED (03733723)
- More for C310Q LIMITED (03733723)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
19 Sep 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 19 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Barry Stuart Quittenton as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mrs Joanna Marie Quittenton on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Barry Stuart Quittenton on 18 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mrs Joanna Marie Quittenton as a person with significant control on 18 September 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Joanna Quittenton as a person with significant control on 6 April 2017 | |
20 Mar 2018 | PSC01 | Notification of Barry Quittenton as a person with significant control on 6 April 2017 | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Joanna Marie Allen on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Joanna Marie Allen on 10 August 2015 |