Advanced company searchLink opens in new window

QL2 EUROPE LTD

Company number 05441709

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)
28 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
02 Sep 2014 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
21 Aug 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AD01 Registered office address changed from 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT United Kingdom on 17 July 2012
08 May 2012 TM02 Termination of appointment of Peter Wheeler as a secretary
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
05 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
16 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
17 Feb 2011 AP01 Appointment of Mr. Paul Campbell as a director
17 Feb 2011 AP01 Appointment of Mr. Charles Hale as a director
17 Feb 2011 TM01 Termination of appointment of Brian Vincent as a director
17 Feb 2011 TM01 Termination of appointment of Susan Reed as a director
11 Jan 2011 TM02 Termination of appointment of Timothy Andrews as a secretary
11 Jan 2011 AP03 Appointment of Mr Peter John Wheeler as a secretary
11 Jan 2011 AD01 Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 11 January 2011
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
07 Jun 2010 AP01 Appointment of Mr Brian Vincent as a director
01 Mar 2010 AP01 Appointment of Ms Susan Maronick Reed as a director
28 Feb 2010 TM01 Termination of appointment of Scott Milburn as a director