Advanced company searchLink opens in new window

QSOFT PROPERTIES LIMITED

Company number 05306165

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
13 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 CH01 Director's details changed for Henry Albert James Badenhorst on 11 May 2012
04 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2010 CH01 Director's details changed for Henry Albert James Badenhorst on 10 August 2010
16 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
26 May 2009 AAMD Amended accounts made up to 31 December 2007
26 May 2009 AA Accounts for a small company made up to 31 December 2006
12 May 2009 AA Accounts for a small company made up to 31 December 2007
24 Mar 2009 CERTNM Company name changed london & henley restaurants six LIMITED\certificate issued on 25/03/09
20 Mar 2009 288b Appointment terminated director john power
19 Mar 2009 288a Director appointed henry albert james badenhorst
19 Mar 2009 287 Registered office changed on 19/03/2009 from edelman house 1238 high road whetstone london N20 0LH
19 Mar 2009 288a Secretary appointed pd cosec LIMITED
19 Mar 2009 288b Appointment terminated secretary eileen sweeney
03 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2008 363a Return made up to 07/12/08; full list of members