- Company Overview for QB SUPPORT SERVICES LIMITED (08456962)
- Filing history for QB SUPPORT SERVICES LIMITED (08456962)
- People for QB SUPPORT SERVICES LIMITED (08456962)
- More for QB SUPPORT SERVICES LIMITED (08456962)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 15 August 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
27 Feb 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 27 February 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mehrdad Moghaddas on 21 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Beata Dela-Jaworska on 21 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Marius Magson on 21 April 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Apr 2015 | CH01 | Director's details changed for Beata Dela-Jaworska on 10 April 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Marius Magson on 10 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Vincent John Charles Forte as a director on 11 October 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Johannes Oudenaarden as a director on 26 December 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |