- Company Overview for Q DATA SOLUTIONS LIMITED (05878641)
- Filing history for Q DATA SOLUTIONS LIMITED (05878641)
- People for Q DATA SOLUTIONS LIMITED (05878641)
- More for Q DATA SOLUTIONS LIMITED (05878641)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2011 | DS01 | Application to strike the company off the register | |
14 Jan 2011 | AD01 | Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 14 January 2011 | |
14 Jan 2011 | TM02 | Termination of appointment of Legal-E Llp as a secretary | |
24 Jul 2010 | AR01 |
Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-07-24
|
|
24 Jul 2010 | AP04 | Appointment of Legal-E Llp as a secretary | |
24 Jul 2010 | TM02 | Termination of appointment of Legal-E Company Secretary Services Limited as a secretary | |
24 Jul 2010 | CH01 | Director's details changed for Chris Rouse on 16 July 2010 | |
24 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 30 September 2009 | |
17 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 3 the green, croxley green rickmansworth hertfordshire WD3 3AJ | |
11 Jun 2009 | 288c | Secretary's Change of Particulars / legal-e company secretary services LIMITED / 02/02/2009 / HouseName/Number was: , now: suite 4; Street was: 3 the green, now: shire court; Area was: , now: west street; Post Town was: croxley green, now: dunstable; Region was: herts, now: bedfordshire; Post Code was: WD3 3AJ, now: LU6 1NX; Country was: , now: uni | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
17 Jul 2008 | 363a | Return made up to 17/07/08; full list of members | |
17 Jul 2008 | 288b | Appointment Terminated Secretary kim kelsey | |
24 Jul 2007 | 363a | Return made up to 17/07/07; full list of members | |
17 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: 2 the maisonettes lock lane maidenhead berkshire SL6 3BT | |
17 Jul 2007 | 288a | New secretary appointed |