Advanced company searchLink opens in new window

QDI SYSTEMS LIMITED

Company number 09126452

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
31 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
17 Jul 2017 PSC04 Change of details for Mr Ian Micklewright as a person with significant control on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Ian Micklewright on 11 July 2017
15 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Sep 2016 CH01 Director's details changed for Mr Desmond Johnson on 23 September 2016
28 Sep 2016 CH01 Director's details changed for Mr Richard Stainsby on 23 September 2016
28 Sep 2016 AD01 Registered office address changed from 12/14 Macon Court Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016
07 Sep 2016 CS01 Confirmation statement made on 11 July 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Jan 2016 AP01 Appointment of Mr Richard Stainsby as a director on 19 October 2015
15 Jan 2016 AP01 Appointment of Mr Desmond Johnson as a director on 19 October 2015
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-11
  • GBP 2