Advanced company searchLink opens in new window

QUTIL SOFTWARE LTD

Company number 07812390

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2014 DS01 Application to strike the company off the register
02 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
18 Mar 2013 AA Accounts made up to 30 June 2012
27 Dec 2012 CERTNM Company name changed ems (renewables) LTD\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
27 Dec 2012 CONNOT Change of name notice
06 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
01 Nov 2011 AA01 Current accounting period shortened from 31 October 2012 to 30 June 2012
01 Nov 2011 AP01 Appointment of Mrs Sarah Jane Lewis as a director on 18 October 2011
01 Nov 2011 AP01 Appointment of Anthony Robert Lewis as a director on 18 October 2011
01 Nov 2011 AP01 Appointment of Mrs Anthea Margaret Lewis as a director on 18 October 2011
01 Nov 2011 AP01 Appointment of Mr Andrew Peter Lewis as a director on 18 October 2011
17 Oct 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director on 17 October 2011
17 Oct 2011 NEWINC Incorporation