Advanced company searchLink opens in new window

QUOB PARK LIMITED

Company number 04848698

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)
03 Jul 2012 TM01 Termination of appointment of Rodney Hugh Cameron as a director on 10 October 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2011 TM01 Termination of appointment of Rodney Hugh Cameron as a director on 10 October 2011
09 Jun 2011 AR01 Annual return made up to 29 July 2010 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 30 December 2009
27 May 2011 AP01 Appointment of Mr Rodney Hugh Cameron as a director
16 May 2011 AR01 Annual return made up to 30 December 2009 with full list of shareholders
11 Apr 2011 CERTNM Company name changed CLICKUS4.com LIMITED\certificate issued on 11/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 TM01 Termination of appointment of Gregory Plunkett as a director
22 Jun 2010 TM01 Termination of appointment of Claire Plunkett as a director
29 Mar 2010 AA Full accounts made up to 30 December 2008
20 Nov 2009 AR01 Annual return made up to 29 July 2009 with full list of shareholders
10 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2009 288a Director appointed mrs louise tracey terry
08 Jul 2009 288b Appointment terminated director david terry
19 Jun 2009 MEM/ARTS Memorandum and Articles of Association
17 Jun 2009 CERTNM Company name changed visiotics distribution LIMITED\certificate issued on 18/06/09
28 May 2009 288a Director appointed mrs claire lucille plunkett
28 May 2009 288a Director appointed mr gregory david plunkett
28 May 2009 88(2) Ad 30/04/09-30/04/09\gbp si 17871@1=17871\gbp ic 934931/952802\
05 Apr 2009 AA Full accounts made up to 30 December 2007