Advanced company searchLink opens in new window

QA-IQ FINANCE LIMITED

Company number 06553884

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
29 Jan 2015 TM01 Termination of appointment of Florian Georg Schick as a director on 4 July 2014
10 Oct 2014 AA Full accounts made up to 30 May 2014
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 May 2013
26 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Edmund Alfred Lazarus on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Edmund Alfred Lazarus on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Florian Georg Schick on 14 March 2013
01 Oct 2012 AA Full accounts made up to 27 May 2012
10 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 27 May 2011
18 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for William Robert George Macpherson on 7 April 2011
07 Apr 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
05 Apr 2011 CH01 Director's details changed for Ian Paul Johnson on 4 April 2011
05 Apr 2011 CH03 Secretary's details changed for Ian Paul Johnson on 4 April 2011
05 Apr 2011 CH01 Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011
07 Oct 2010 AA Full accounts made up to 28 May 2010
11 Jun 2010 AP01 Appointment of Mr Florian Georg Schick as a director
19 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
13 Apr 2010 AD03 Register(s) moved to registered inspection location