- Company Overview for QHAC LIMITED (05137178)
- Filing history for QHAC LIMITED (05137178)
- People for QHAC LIMITED (05137178)
- Charges for QHAC LIMITED (05137178)
- Insolvency for QHAC LIMITED (05137178)
- More for QHAC LIMITED (05137178)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
03 Apr 2019 | PSC01 | Notification of Julie Heather Downton as a person with significant control on 25 May 2016 | |
03 Apr 2019 | PSC01 | Notification of Nigel David Downton as a person with significant control on 25 May 2016 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
02 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2016 | |
27 Nov 2017 | AD01 | Registered office address changed from Clarence House (North) 21 st Margarets Green Ipswich Suffolk IP4 2BN to Vale House Flatford Lane East Bergholt Colchester Essex CO7 6UN on 27 November 2017 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-23
|
|
11 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2016 | CONNOT | Change of name notice | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
21 Oct 2015 | MR04 | Satisfaction of charge 12 in full | |
19 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-19
|