Advanced company searchLink opens in new window

Q DATA SOLUTIONS LIMITED

Company number 05878641

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)
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
  • GBP 10
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