Advanced company searchLink opens in new window

QI SPA LIMITED

Company number 06413535

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 Feb 2017 BONA Bona Vacantia disclaimer
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AA Accounts made up to 31 October 2013
11 Feb 2014 TM01 Termination of appointment of Michelle Walkes as a director on 10 February 2014
11 Feb 2014 AA Accounts made up to 31 October 2012
11 Feb 2014 AA Accounts made up to 31 October 2011
05 Nov 2013 AD01 Registered office address changed from 9 Denby Dale Wellingborough Northamptonshire NN8 5QR United Kingdom on 5 November 2013
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 CH01 Director's details changed for Miss Michelle Walkes on 22 September 2012
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000,000
06 Aug 2013 CH01 Director's details changed for Miss Michelle Margaret Marques on 22 September 2012
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AA Accounts made up to 31 October 2010
08 Nov 2011 AD01 Registered office address changed from 37B Midsummer Place Milton Keynes Buckinghamshire MK9 3GB on 8 November 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AA Accounts made up to 31 October 2009
28 Mar 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Miss Michelle Margaret Marques on 1 May 2010
26 Aug 2010 AA Accounts made up to 31 October 2008