- Company Overview for Q2 DEVELOPMENTS (2) LTD (13856813)
- Filing history for Q2 DEVELOPMENTS (2) LTD (13856813)
- People for Q2 DEVELOPMENTS (2) LTD (13856813)
- More for Q2 DEVELOPMENTS (2) LTD (13856813)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2024 | DS01 | Application to strike the company off the register | |
01 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
01 Feb 2024 | AD01 | Registered office address changed from Suite 4 Minster Chambers 39-41 High Street Wimborne Dorset BH21 1HR England to Suite 1, Eastbrook House 5 East Street Wimborne BH21 1DX on 1 February 2024 | |
16 Jan 2024 | DS02 | Withdraw the company strike off application | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
08 Mar 2023 | TM01 | Termination of appointment of Steven Jeffrey Langley as a director on 28 February 2023 | |
08 Mar 2023 | PSC07 | Cessation of Steven Jeffrey Langley as a person with significant control on 28 February 2023 | |
07 Jul 2022 | AD01 | Registered office address changed from 442 Burts Hill Wimborne BH21 7AD England to Suite 4 Minster Chambers 39-41 High Street Wimborne Dorset BH21 1HR on 7 July 2022 | |
18 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-18
|