Advanced company searchLink opens in new window

QM PROJEKT LTD

Company number 10387282

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2022 DS01 Application to strike the company off the register
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
08 Oct 2020 TM01 Termination of appointment of Marian Hnatko as a director on 8 October 2020
08 Oct 2020 PSC07 Cessation of Marian Hnatko as a person with significant control on 8 October 2020
08 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
08 Oct 2020 PSC04 Change of details for Mr Odyseusz None Karalis as a person with significant control on 30 September 2020
08 Oct 2020 CH01 Director's details changed for Mr Odyseusz None Karalis on 30 September 2020
08 Oct 2020 PSC01 Notification of Odyseusz None Karalis as a person with significant control on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr Odyseusz None Karalis as a director on 30 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Marian Hnatko on 6 October 2020
07 Oct 2020 PSC04 Change of details for Mr Marian Hnatko as a person with significant control on 1 October 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jan 2020 PSC04 Change of details for Mr Marian Hnatko as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Marian Hnatko on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Marian Hnatko as a person with significant control on 16 January 2020
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
21 Jun 2019 CH01 Director's details changed for Mr Marian Hnatko on 21 June 2019
21 Jun 2019 PSC04 Change of details for Mr Marian Hnatko as a person with significant control on 21 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
14 Mar 2019 AD01 Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP England to Grosvenor House 658 Chester Road Birmingham B23 5TE on 14 March 2019