Advanced company searchLink opens in new window

Q INTERNATIONAL LIMITED

Company number 06478125

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 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 DS01 Application to strike the company off the register
17 Mar 2010 AP01 Appointment of Hamish Osborn as a director
17 Feb 2010 TM01 Termination of appointment of Claire Kurk as a director
05 Jan 2010 CH02 Director's details changed for Q Holdings Limited on 1 October 2009
05 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP .1
05 Jan 2010 CH02 Director's details changed for Q Holdings Limited on 1 October 2009
28 Apr 2009 288a Director Appointed Claire Debra Louise Kurk Logged Form
25 Mar 2009 288a Secretary appointed hamish osborn
09 Mar 2009 AA Accounts made up to 31 December 2008
19 Feb 2009 363a Return made up to 21/01/09; full list of members
13 Feb 2009 287 Registered office changed on 13/02/2009 from 4 morris mews, high street leominster herefordshire HR6 8LZ
13 Feb 2009 288b Appointment Terminated Secretary jurist LIMITED
23 Jan 2009 288c Director's Change of Particulars / q europe LIMITED / 29/04/2008 / Surname was: q europe LIMITED, now: q holdings LIMITED
03 Oct 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
22 Jul 2008 288a Secretary appointed jurist LIMITED
22 Jul 2008 288b Appointment Terminated Secretary julian palmer
02 May 2008 MA Memorandum and Articles of Association
24 Apr 2008 CERTNM Company name changed q holdings LIMITED\certificate issued on 29/04/08
21 Jan 2008 NEWINC Incorporation