Advanced company searchLink opens in new window

Q-COG SOLUTIONS C.I.C.

Company number 08356996

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)
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
  • RES15 ‐ Change company name resolution on 2013-07-15
19 Jul 2013 CICCON Change of name
19 Jul 2013 CONNOT Change of name notice
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)