- Company Overview for QA (2001) LIMITED (04293073)
- Filing history for QA (2001) LIMITED (04293073)
- People for QA (2001) LIMITED (04293073)
- More for QA (2001) LIMITED (04293073)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | TM01 | Termination of appointment of Terence Henry Jones as a director on 1 March 2013 | |
29 May 2014 | TM01 | Termination of appointment of Luke Jones as a director on 1 March 2013 | |
29 May 2014 | AP01 | Appointment of Ray Stephenson as a director on 1 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
08 May 2013 | AA | Accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 23 October 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Luke Jones on 11 July 2012 | |
29 May 2012 | TM02 | Termination of appointment of Castlemaine Management Services Ltd as a secretary on 31 December 2011 | |
23 Feb 2012 | AA | Accounts made up to 30 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
21 Nov 2011 | CH04 | Secretary's details changed for Castlemaine Management Services Ltd on 11 November 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 16 March 2011 | |
22 Feb 2011 | AA | Accounts made up to 30 September 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL3 0DX on 17 January 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
12 May 2010 | CH04 | Secretary's details changed for Castlemaine Management Services Ltd on 24 November 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Luke Jones on 12 May 2010 | |
12 May 2010 | CH04 | Secretary's details changed for Castlemaine Management Services Ltd Corporate Entity on 12 May 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Luke Jones on 1 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Luke Jones on 1 February 2010 | |
06 Dec 2009 | AA | Accounts made up to 30 September 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders |