Advanced company searchLink opens in new window

Q2 DEVELOPMENTS (2) LTD

Company number 13856813

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-18
  • GBP 100