- Company Overview for QL2 EUROPE LTD (05441709)
- Filing history for QL2 EUROPE LTD (05441709)
- People for QL2 EUROPE LTD (05441709)
- Charges for QL2 EUROPE LTD (05441709)
- More for QL2 EUROPE LTD (05441709)
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 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2015 | AD04 | Register(s) moved to registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
28 May 2015 | AD01 | Registered office address changed from Suite 2 43 High Street Marlow Buckinghamshire SL7 1BA to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 28 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
02 Sep 2014 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
21 Aug 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT United Kingdom on 17 July 2012 | |
08 May 2012 | TM02 | Termination of appointment of Peter Wheeler as a secretary | |
03 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
05 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Feb 2011 | AP01 | Appointment of Mr. Paul Campbell as a director | |
17 Feb 2011 | AP01 | Appointment of Mr. Charles Hale as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Brian Vincent as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Susan Reed as a director | |
11 Jan 2011 | TM02 | Termination of appointment of Timothy Andrews as a secretary | |
11 Jan 2011 | AP03 | Appointment of Mr Peter John Wheeler as a secretary | |
11 Jan 2011 | AD01 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 11 January 2011 | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 |