- Company Overview for QS4 HOLDINGS LIMITED (04127035)
- Filing history for QS4 HOLDINGS LIMITED (04127035)
- People for QS4 HOLDINGS LIMITED (04127035)
- Registers for QS4 HOLDINGS LIMITED (04127035)
- More for QS4 HOLDINGS LIMITED (04127035)
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 Feb 2011 | TM01 | Termination of appointment of Patrick Kilkenny as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
24 May 2010 | AP01 | Appointment of Patrick Michael Kilkenny as a director | |
24 May 2010 | TM01 | Termination of appointment of Gianmarco Cremonesi as a director | |
16 Feb 2010 | CERTNM |
Company name changed QS4 group LIMITED\certificate issued on 16/02/10
|
|
05 Feb 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | AR01 | Annual return made up to 15 January 2010. List of shareholders has changed | |
08 Jan 2010 | AP01 | Appointment of Gianmarco Ernesto Maria Cremonesi as a director | |
14 Dec 2009 | AP01 | Appointment of William Sidney Savage as a director | |
27 Nov 2009 | TM01 | Termination of appointment of David Humphrey as a director | |
14 Oct 2009 | AD01 | Registered office address changed from Level 13 5 Aldermanbury Square London EC2V 7HR on 14 October 2009 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from level 15 5 aldermanbury square london EC2V 7HR | |
10 Jul 2009 | 288a | Director appointed david alexander humphrey | |
10 Jul 2009 | 288a | Director appointed edward jack colbourne | |
10 Jul 2009 | 288b | Appointment terminated secretary damien harte | |
10 Jul 2009 | 288b | Appointment terminated director christopher mcgill | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from 4TH floor leconfield house curzon street london W1J 5JA | |
21 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
01 Nov 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
05 Mar 2008 | 288b | Appointment terminated director vincent tchenguiz | |
05 Mar 2008 | 288b | Appointment terminated director harold kruth | |
29 Feb 2008 | 363s | Return made up to 18/12/07; full list of members | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from suite 1A dolphin house 103 frimley road camberley GU15 2PP | |
22 Oct 2007 | AA | Group of companies' accounts made up to 31 December 2006 |