Advanced company searchLink opens in new window

QUEUELESS AND CASHLESS TECHNOLOGY LTD

Company number 07491387

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Micro company accounts made up to 31 January 2018
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 96,000
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
27 May 2015 AD01 Registered office address changed from Studio 4 Hayes Business Studio Coldharbour Lane Hayes Middlesex UB3 3BB England to Printing House, 66 Lower Road Harrow HA2 0DH on 27 May 2015
14 May 2015 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Studio 4 Hayes Business Studio Coldharbour Lane Hayes Middlesex UB3 3BB on 14 May 2015
21 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 96,000
02 Feb 2015 CH01 Director's details changed for Mr Colin Robertson on 1 January 2015
02 Feb 2015 CH01 Director's details changed for Mr Colin Robertson on 1 January 2015
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Sep 2014 AD01 Registered office address changed from 163 Station Road Addlestone Surrey KT15 2BA England to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 September 2014
09 Sep 2014 TM01 Termination of appointment of Ashley Jane Morgan as a director on 5 September 2014
09 Sep 2014 TM01 Termination of appointment of John Mitchell Henderson as a director on 5 September 2014
19 Jun 2014 AR01 Annual return made up to 13 January 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 13/02/2012 as it was not properly delivered
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 96,000
16 Apr 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
09 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 22/09/2011