- Company Overview for Q1 MOTORSPORT LTD (08106847)
- Filing history for Q1 MOTORSPORT LTD (08106847)
- People for Q1 MOTORSPORT LTD (08106847)
- More for Q1 MOTORSPORT LTD (08106847)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BR on 12 July 2017 | |
11 Jul 2017 | PSC01 | Notification of Zia Ullah Khan as a person with significant control on 1 January 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | CERTNM |
Company name changed quadreen motorsport LTD\certificate issued on 19/06/12
|
|
15 Jun 2012 | NEWINC |
Incorporation
|