Advanced company searchLink opens in new window

Q2PROFILES LIMITED

Company number NI601111

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)
31 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 TM01 Termination of appointment of Jonathan Gorman as a director
29 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
07 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 4
03 Jan 2013 TM01 Termination of appointment of David Heron as a director
17 Aug 2012 TM02 Termination of appointment of Shaw Montgomery as a secretary
06 Aug 2012 TM01 Termination of appointment of Shaw Montgomery as a director
06 Aug 2012 TM01 Termination of appointment of Andrew Montgomery as a director
06 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Dec 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
09 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 January 2011
09 Nov 2010 TM01 Termination of appointment of Shaw Montgomery as a director
09 Nov 2010 AP01 Appointment of Mr Shaw Ferguson Montgomery as a director
29 Oct 2009 NEWINC Incorporation