- Company Overview for QIC (UK) LIMITED (SC410318)
- Filing history for QIC (UK) LIMITED (SC410318)
- People for QIC (UK) LIMITED (SC410318)
- More for QIC (UK) LIMITED (SC410318)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
02 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2017 | |
07 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
07 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
07 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
07 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
24 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
17 Aug 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 Aug 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Aug 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Kyle Joseph Fletcher on 30 April 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Douglas Edward Fletcher as a director on 30 April 2015 | |
04 Nov 2015 | AP03 | Appointment of Mr Kyle Joseph Fletcher as a secretary on 30 April 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Debbie Canino Fletcher as a secretary on 30 April 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |