- Company Overview for QPROVEMENT LTD. (SC378594)
- Filing history for QPROVEMENT LTD. (SC378594)
- People for QPROVEMENT LTD. (SC378594)
- More for QPROVEMENT LTD. (SC378594)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DS01 | Application to strike the company off the register | |
28 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from Lochview Largs Road Lochwinnoch Renfrewshire PA12 4DY Scotland on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Mr Steven Blues on 1 May 2012 | |
01 May 2012 | CH03 | Secretary's details changed for Mrs Lesley Ann Blues on 1 May 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 25 Thirlestane Drive Lauder Berwickshire TD2 6TS on 7 September 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Steven Blues on 5 July 2011 | |
06 Sep 2011 | CH03 | Secretary's details changed for Lesley Ann Blues on 5 July 2011 | |
29 Jul 2010 | AP03 | Appointment of Lesley Ann Blues as a secretary | |
07 Jul 2010 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 7 July 2010 | |
07 Jul 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
07 Jul 2010 | AP01 | Appointment of Steven Blues as a director | |
05 Jul 2010 | CERTNM |
Company name changed yeltime LIMITED\certificate issued on 05/07/10
|
|
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
14 May 2010 | NEWINC | Incorporation |