Advanced company searchLink opens in new window

QC CONSULTANCY CORPORATION LTD

Company number 06473147

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2015 DS01 Application to strike the company off the register
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
28 Jul 2014 AP03 Appointment of Ms Corina Vrtua as a secretary on 25 July 2014
25 Jul 2014 CERTNM Company name changed uk fleet driver training LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
25 Jul 2014 AP01 Appointment of Mr Raducu Gegea as a director on 1 June 2014
25 Jul 2014 AP01 Appointment of Ms Corina Vrtua as a director on 1 June 2014
25 Jul 2014 AD01 Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014
25 Jul 2014 TM02 Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014
20 Jun 2014 AP04 Appointment of Acal Offshore Services Limited as a secretary on 20 June 2014
20 Jun 2014 AD01 Registered office address changed from 1 Ropemaker Street London EC2Y 9HT England on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of Third Party Formations Limited as a director on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of Richard Peter Jobling as a director on 20 June 2014
20 Jun 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 20 June 2014
20 Jun 2014 AP01 Appointment of Ahmed Al Zaiter as a director on 20 June 2014
20 Jun 2014 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 June 2014
12 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
25 Sep 2013 AA Accounts made up to 31 January 2013
07 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013
07 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
18 Jul 2012 AA Accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders