- Company Overview for AQ TECHNOLOGY LIMITED (05799457)
- Filing history for AQ TECHNOLOGY LIMITED (05799457)
- People for AQ TECHNOLOGY LIMITED (05799457)
- Insolvency for AQ TECHNOLOGY LIMITED (05799457)
- More for AQ TECHNOLOGY LIMITED (05799457)
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) |
---|---|---|---|
14 Nov 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 14 November 2024 | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2024 | LIQ01 | Declaration of solvency | |
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
30 Apr 2023 | CH01 | Director's details changed for Mrs Asa Maria Wersall on 15 November 2022 | |
30 Apr 2023 | PSC04 | Change of details for Mr Mikael Jan Wersall as a person with significant control on 15 November 2022 | |
30 Apr 2023 | CH03 | Secretary's details changed for Mrs Asa Maria Wersall on 15 November 2022 | |
30 Apr 2023 | CH01 | Director's details changed for Mr Mikael Jan Wersall on 15 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 7 Victoria Road Darlington Co Durham DL1 5SN to 128 City Road London EC1V 2NX on 15 November 2022 | |
08 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
03 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
28 Apr 2020 | CH01 | Director's details changed for Mrs Asa Maria Wersall on 29 April 2019 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Jan 2020 | PSC04 | Change of details for Mr Mikael Jan Wersall as a person with significant control on 6 January 2020 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
07 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 |