- Company Overview for Q24 LIMITED (06107221)
- Filing history for Q24 LIMITED (06107221)
- People for Q24 LIMITED (06107221)
- Insolvency for Q24 LIMITED (06107221)
- More for Q24 LIMITED (06107221)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
04 May 2016 | AD01 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom to 311 High Road Loughton Essex IG10 1AH on 4 May 2016 | |
19 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
13 Jul 2012 | CH01 | Director's details changed for Mr Daryl Lee Bowler on 15 February 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Prime House 14 Porters Wood St Albans Hertfordshire AL3 6PQ on 13 July 2012 | |
03 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mr Daryl Lee Bowler on 14 February 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from 11 Pedmore Mews Worcester Lane Stourbridge West Midlands DY8 2PY United Kingdom on 14 March 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
26 Jan 2011 | RT01 | Administrative restoration application |