- Company Overview for Q-GATE (TM) LIMITED (SC291775)
- Filing history for Q-GATE (TM) LIMITED (SC291775)
- People for Q-GATE (TM) LIMITED (SC291775)
- More for Q-GATE (TM) LIMITED (SC291775)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2011 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 9 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Tracey Mcnee on 9 November 2011 | |
04 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2010 | TM02 | Termination of appointment of Independent Registrars Limited as a secretary | |
14 May 2010 | CH01 | Director's details changed for Tracey Mcnee on 17 October 2009 | |
30 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ | |
16 Dec 2008 | 288c | Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: 95, now: 211; Street was: dowanhill street, now: dumbarton road; Region was: lanarkshire, now: ; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom | |
13 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
14 Aug 2008 | 288b | Appointment Terminated Director stephen maloy | |
09 Aug 2008 | CERTNM | Company name changed tracey mcnee fine art LIMITED\certificate issued on 12/08/08 | |
29 Jul 2008 | 363a | Return made up to 17/10/07; full list of members |