- Company Overview for QABOOK LIMITED (07725963)
- Filing history for QABOOK LIMITED (07725963)
- People for QABOOK LIMITED (07725963)
- More for QABOOK LIMITED (07725963)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
16 Aug 2018 | PSC04 | Change of details for Mr Jason Westhorpe as a person with significant control on 16 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 30 Clarendon Road Watford WD17 1JJ to Ladymead Loudwater Heights Loudwater Rickmansworth WD3 4AX on 16 August 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | TM01 | Termination of appointment of Mark Robert Gibbins as a director on 7 June 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Mark Vincent Emil Smith as a director on 1 November 2014 | |
28 Aug 2015 | TM01 | Termination of appointment of David Silverstone as a director on 1 November 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
28 Aug 2013 | AD01 | Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 28 August 2013 | |
02 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Dec 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
02 Aug 2011 | NEWINC |
Incorporation
|