Advanced company searchLink opens in new window

Q DATA EUROPE LIMITED

Company number 06031956

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
16 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
11 Jan 2013 AP01 Appointment of Mr Guy Anthony Robert Whitcroft as a director on 8 November 2012
11 Jan 2013 TM01 Termination of appointment of Mark Grantham Hall as a director on 29 June 2012
11 Jan 2013 AP01 Appointment of Diderich Jacobus Hattingh as a director on 29 June 2012
09 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Mothusi Lukhele as a director on 1 January 2011
05 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
14 Jun 2010 TM01 Termination of appointment of Gerhardus Visagie as a director
10 Mar 2010 TM01 Termination of appointment of Andre Vermeulen as a director
11 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
25 Sep 2009 AA Accounts made up to 31 May 2009
20 Jan 2009 CERTNM Company name changed business connexion LIMITED\certificate issued on 21/01/09
14 Jan 2009 363a Return made up to 18/12/08; full list of members
04 Dec 2008 288c Director's Change of Particulars / andre vermeulen / 01/06/2008 / Nationality was: south african, now: british; HouseName/Number was: , now: 4; Street was: 4 primrose close, now: primrose close
27 Nov 2008 AA Accounts made up to 31 May 2008
12 Aug 2008 288a Director appointed mothusi lukhele
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
25 Mar 2008 225 Prev ext from 31/12/2007 to 31/05/2008
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE