- Company Overview for QUEUELESS AND CASHLESS TECHNOLOGY LTD (07491387)
- Filing history for QUEUELESS AND CASHLESS TECHNOLOGY LTD (07491387)
- People for QUEUELESS AND CASHLESS TECHNOLOGY LTD (07491387)
- More for QUEUELESS AND CASHLESS TECHNOLOGY LTD (07491387)
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
|
|
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
|
|
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
|
|
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
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
|