- Company Overview for Q512 LTD (11999197)
- Filing history for Q512 LTD (11999197)
- People for Q512 LTD (11999197)
- More for Q512 LTD (11999197)
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) |
---|---|---|---|
16 Jun 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 16 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to 128 City Road London EC1V 2NX on 13 June 2022 | |
14 Nov 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 14 November 2021 | |
14 Nov 2021 | PSC01 | Notification of Charles O'sullivan as a person with significant control on 5 November 2021 | |
14 Nov 2021 | TM02 | Termination of appointment of Adam Graham as a secretary on 5 November 2021 | |
14 Nov 2021 | PSC07 | Cessation of Adam Graham as a person with significant control on 5 November 2021 | |
14 Nov 2021 | TM01 | Termination of appointment of Adam Graham as a director on 5 November 2021 | |
14 Nov 2021 | AP01 | Appointment of Mr Charles O'sullivan as a director on 5 November 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2 June 2021 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|