- Company Overview for QG DEVELOPMENTS LIMITED (07506004)
- Filing history for QG DEVELOPMENTS LIMITED (07506004)
- People for QG DEVELOPMENTS LIMITED (07506004)
- More for QG DEVELOPMENTS LIMITED (07506004)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 | |
08 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
12 Nov 2013 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 12 November 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 27 September 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
11 Feb 2011 | AP01 | Appointment of Jacoub Micheal Nazha as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Jan 2011 | NEWINC |
Incorporation
|