- Company Overview for IQ CLOUD CONSULTING LIMITED (07480671)
- Filing history for IQ CLOUD CONSULTING LIMITED (07480671)
- People for IQ CLOUD CONSULTING LIMITED (07480671)
- More for IQ CLOUD CONSULTING LIMITED (07480671)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | AD01 | Registered office address changed from C/O Profound 5 Red Deer Court Elm Road Winchester Hampshire SO22 5LX England to C/O Profound. 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 14 December 2016 | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2016 | DS01 | Application to strike the company off the register | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 5 5 Red Deer Court Elm Road Winchester Hampshire SO22 5LX to C/O Profound 5 Red Deer Court Elm Road Winchester Hampshire SO22 5LX on 8 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH02 | Director's details changed for Iq Information Management Limited on 1 September 2014 | |
07 Jan 2015 | CH04 | Secretary's details changed for Iq Information Management Limited on 1 September 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Matthew James Quinn on 1 December 2014 | |
16 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
20 Aug 2014 | AD01 | Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL to 5 5 Red Deer Court Elm Road Winchester Hampshire SO22 5LX on 20 August 2014 | |
13 Feb 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
16 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Feb 2013 | CH02 | Director's details changed for Iq Information Management Limited on 31 December 2012 | |
11 Feb 2013 | CH04 | Secretary's details changed for Iq Information Management Limited on 31 December 2012 | |
12 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from C/O Iq Information Management 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England on 10 January 2012 | |
31 Dec 2010 | NEWINC | Incorporation |