Advanced company searchLink opens in new window

QPROVEMENT LTD.

Company number SC378594

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)
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
  • GBP 2
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
  • CONNOT ‐
05 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
14 May 2010 NEWINC Incorporation