Advanced company searchLink opens in new window

QIMAX LIMITED

Company number 03888376

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)
22 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2022 WU15 Notice of final account prior to dissolution
21 Feb 2022 WU07 Progress report in a winding up by the court
05 Mar 2021 WU07 Progress report in a winding up by the court
14 Feb 2020 WU07 Progress report in a winding up by the court
19 Feb 2019 WU07 Progress report in a winding up by the court
13 Jul 2018 WU07 Progress report in a winding up by the court
10 Jan 2017 AD01 Registered office address changed from 22 Barberry Rise Penarth Vale of Glamorgan CF64 2RB to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 10 January 2017
09 Jan 2017 4.31 Appointment of a liquidator
15 Dec 2016 COCOMP Order of court to wind up
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
29 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Oct 2014 MR04 Satisfaction of charge 2 in full
11 Oct 2014 MR04 Satisfaction of charge 3 in full
11 Oct 2014 MR04 Satisfaction of charge 1 in full
09 Apr 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
09 Apr 2014 TM02 Termination of appointment of Cynthia Mason as a secretary
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off