Advanced company searchLink opens in new window

QWW PAYMENTS LIMITED

Company number SC225379

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)
11 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2014 DS01 Application to strike the company off the register
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
21 Nov 2013 CH01 Director's details changed for Mr Simon Alexander Hay on 1 November 2013
21 Nov 2013 CH04 Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 November 2013
21 Nov 2013 AD01 Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 21 November 2013
14 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
23 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 May 2013
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Simon Alexander Hay on 1 November 2012
26 Oct 2012 TM01 Termination of appointment of Amanda Mann as a director
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Simon Alexander Hay on 10 November 2010
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Apr 2010 CERTNM Company name changed quest worldwide LIMITED\certificate issued on 19/04/10
  • CONNOT ‐
19 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
16 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Amanda Jane Mann on 13 November 2009
16 Nov 2009 CH01 Director's details changed for Simon Alexander Hay on 8 October 2009
16 Nov 2009 AP04 Appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary