Advanced company searchLink opens in new window

QNET LTD

Company number 09625496

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
12 Jun 2018 PSC04 Change of details for Mr Gurtej Chohan as a person with significant control on 1 June 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 AP01 Appointment of Mr Gurtej Chohan as a director on 20 October 2016
21 Oct 2016 TM01 Termination of appointment of Rajwant Kaur Chohan as a director on 20 October 2016
21 Oct 2016 AP03 Appointment of Mrs Rajwant Kaur Chohan as a secretary on 20 October 2016
14 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
03 May 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 3 May 2016
13 Aug 2015 TM01 Termination of appointment of Gurtej Chohan as a director on 13 August 2015
12 Jun 2015 AP01 Appointment of Mr Gurtej Chohan as a director on 12 June 2015
05 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 1