Advanced company searchLink opens in new window

LQS INTERNATIONAL LIMITED

Company number 04829796

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
22 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-09-20
  • GBP 200
20 Sep 2010 CH03 Secretary's details changed for Mr Pierre Martin Bredell on 11 July 2010
20 Sep 2010 CH01 Director's details changed for Pierre Fourie on 11 July 2010
20 Sep 2010 CH01 Director's details changed for Mr Pierre Martin Bredell on 11 July 2010
15 Jul 2009 363a Return made up to 11/07/09; full list of members
15 Jul 2009 288c Director and Secretary's Change of Particulars / pierre bredell / 10/07/2009 / HouseName/Number was: flat 3, now: suite 250; Street was: 10 carnarvon road, now: 17 piries place; Post Town was: clacton-on-sea, now: horsham; Region was: essex, now: ; Post Code was: CO15 6PH, now: RH12 1BF
08 Jul 2009 88(2) Capitals not rolled up
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Oct 2008 363a Return made up to 11/07/08; full list of members
03 Oct 2008 288c Director and Secretary's Change of Particulars / pierre bredell / 03/10/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: suite 250, 17 piries place, now: 10 carnarvon road; Post Town was: horsham, now: clacton-on-sea; Region was: west sussex, now: essex; Post Code was: RH12 1BF, now: CO15 6PH; Country was: , now: united
24 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
23 Nov 2007 288c Secretary's particulars changed;director's particulars changed
23 Nov 2007 288c Secretary's particulars changed;director's particulars changed
04 Sep 2007 363a Return made up to 11/07/07; full list of members
03 Sep 2007 353 Location of register of members
05 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
03 May 2007 288c Secretary's particulars changed;director's particulars changed
03 May 2007 288c Secretary's particulars changed;director's particulars changed
12 Sep 2006 287 Registered office changed on 12/09/06 from: suite 2 2ND floor newby house 309 chase road london N14 6JS
21 Jul 2006 363a Return made up to 11/07/06; full list of members
17 Jul 2006 AA Total exemption small company accounts made up to 31 July 2005