- Company Overview for 71 Q 101 LTD (10004313)
- Filing history for 71 Q 101 LTD (10004313)
- People for 71 Q 101 LTD (10004313)
- More for 71 Q 101 LTD (10004313)
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) |
---|---|---|---|
01 Oct 2018 | BONA | Bona Vacantia disclaimer | |
28 Sep 2018 | BONA | Bona Vacantia disclaimer | |
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | AD01 | Registered office address changed from 12 Stanley Avenue Filton Bristol BS34 7NQ England to Unit Bg11 the Mall 25 Union Street Bristol BS1 3XD on 9 April 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from The Business Centre Cardiff House Cardiff Road Barry CF63 2AW Wales to 12 Stanley Avenue Filton Bristol BS34 7NQ on 27 February 2018 | |
29 Jun 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 3 New Site Church Rd Redhill North Somerset BS40 5SQ England to The Business Centre Cardiff House Cardiff Road Barry CF63 2AW on 25 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Russell James Perry as a director on 11 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Jasmit Sirah as a director on 11 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 New Site Church Rd Redhill North Somerset BS40 5SQ on 17 January 2017 | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|