Advanced company searchLink opens in new window

QDOS PROPERTIES LIMITED

Company number 08142548

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)
25 Sep 2024 AD01 Registered office address changed from Ryan House, Ryan Business Park, Radford Road Ryan House, Ryan Business Park Radford Road Nottingham NG7 7DH England to Castle Heights Castle Heights 72 Maid Marian Way Nottingham Nottinghamshire NG1 6BJ on 25 September 2024
25 Sep 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
01 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
06 Sep 2022 AD01 Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to Ryan House, Ryan Business Park, Radford Road Ryan House, Ryan Business Park Radford Road Nottingham NG7 7DH on 6 September 2022
24 Feb 2022 CS01 Confirmation statement made on 7 August 2021 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2022 RT01 Administrative restoration application
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
04 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
02 Jan 2019 PSC02 Notification of Arkwright Property Co. Limited as a person with significant control on 21 December 2018
02 Jan 2019 PSC07 Cessation of Richard James Spencer as a person with significant control on 21 December 2018
02 Jan 2019 AD01 Registered office address changed from C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to 18 the Ropewalk Nottingham NG1 5DT on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Andrew Sawford as a director on 21 December 2018
02 Jan 2019 TM01 Termination of appointment of Richard James Spencer as a director on 21 December 2018