- Company Overview for Q-COG SOLUTIONS C.I.C. (08356996)
- Filing history for Q-COG SOLUTIONS C.I.C. (08356996)
- People for Q-COG SOLUTIONS C.I.C. (08356996)
- More for Q-COG SOLUTIONS C.I.C. (08356996)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 May 2017 | TM01 | Termination of appointment of Frankie Antonio Lewis as a director on 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | AD01 | Registered office address changed from 8 Blakeney Drive Luton Bedfordshire LU2 7AL to 135 Tenby Drive Luton Bedfordshire LU4 9BN on 4 April 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 11 January 2016 no member list | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 | Annual return made up to 11 January 2015 no member list | |
12 Jan 2015 | CH01 | Director's details changed for Mr Winston George Shakespeare on 30 October 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Frankie Antonio Lewis on 30 October 2014 | |
20 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from The Enterprise Hub Grosvenor House 45-47 Alma Street Luton Bedfordshire LU1 2PL to 8 Blakeney Drive Luton Bedfordshire LU2 7AL on 28 August 2014 | |
06 Mar 2014 | AR01 | Annual return made up to 11 January 2014 no member list | |
19 Jul 2013 | CERTNM |
Company name changed q-cog solutions LIMITED\certificate issued on 19/07/13
|
|
19 Jul 2013 | CICCON |
Change of name
|
|
19 Jul 2013 | CONNOT | Change of name notice | |
11 Jan 2013 | NEWINC |
Incorporation
|