Advanced company searchLink opens in new window

QSOFT CONSULTING LIMITED

Company number 03472519

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)
06 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
22 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
07 Jul 2015 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 6 Snow Hill London EC1A 2AY on 7 July 2015
06 Jul 2015 4.70 Declaration of solvency
06 Jul 2015 600 Appointment of a voluntary liquidator
06 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
22 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
26 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
11 May 2012 CH01 Director's details changed for Henry Albert James Badenhorst on 11 May 2012
06 Dec 2011 AAMD Amended accounts made up to 31 December 2010
15 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
03 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
10 Aug 2010 CH01 Director's details changed for Henry Albert James Badenhorst on 10 August 2010
30 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders