- Company Overview for QI INSTALLATIONS LIMITED (SC467284)
- Filing history for QI INSTALLATIONS LIMITED (SC467284)
- People for QI INSTALLATIONS LIMITED (SC467284)
- Charges for QI INSTALLATIONS LIMITED (SC467284)
- More for QI INSTALLATIONS LIMITED (SC467284)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Mrs Colette Frances Brown on 11 November 2015 | |
29 Jan 2016 | CH03 | Secretary's details changed for Mrs Colette Frances Brown on 11 November 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
28 Nov 2014 | MR01 |
Registration of a charge
|
|
22 Nov 2014 | MR01 | Registration of charge SC4672840001, created on 19 November 2014 | |
01 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2014
|
|
31 Mar 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
31 Mar 2014 | TM01 | Termination of appointment of Stephen Murney as a director | |
31 Mar 2014 | TM01 | Termination of appointment of James Mclaughlin as a director | |
13 Jan 2014 | NEWINC |
Incorporation
|