Advanced company searchLink opens in new window

QG DEVELOPMENTS LIMITED

Company number 07506004

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)