- Company Overview for QD SOLUTIONS LTD (11423753)
- Filing history for QD SOLUTIONS LTD (11423753)
- People for QD SOLUTIONS LTD (11423753)
- Charges for QD SOLUTIONS LTD (11423753)
- More for QD SOLUTIONS LTD (11423753)
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) |
---|---|---|---|
28 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Mar 2024 | AD01 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Philip Stanley Hoy as a director on 4 March 2024 | |
08 Mar 2024 | PSC01 | Notification of Philip Stanley Hoy as a person with significant control on 4 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Geoffrey Neil Livesey as a director on 4 March 2024 | |
08 Mar 2024 | PSC07 | Cessation of Geoffrey Neil Livesey as a person with significant control on 4 March 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
24 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
16 Mar 2021 | CH01 | Director's details changed for Mr Geoffrey Neil Livesey on 15 March 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Barry Michael Mcdonald as a director on 15 January 2021 | |
03 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
20 Nov 2019 | AP01 | Appointment of Mr Barry Michael Mcdonald as a director on 20 November 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Unit 19, Oaklands Farm Estate Goatsmoor Lane Stock Ingatestone Essex CM4 9RH England to 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 25 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | PSC01 | Notification of Geoffrey Neil Livesey as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Stanley Holland as a person with significant control on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Stanley Holland as a director on 15 March 2019 |