Advanced company searchLink opens in new window

QSAT CALEDONIAN BROADBAND LIMITED

Company number 06580907

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2017 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Dec 2016 AA Full accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 CH03 Secretary's details changed for Sarah Herman on 5 September 2016
05 Sep 2016 CH01 Director's details changed for Mr Niall John Quinn on 5 September 2016
06 Jun 2016 AD01 Registered office address changed from C/O Bijan Sedghi Memery Crystal 44 Southampton Buildings London WC2A 1AP to International House 24 Holborn Viaduct London EC1A 2BN on 6 June 2016
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
21 Jan 2016 AP03 Appointment of Sarah Herman as a secretary on 16 October 2015
21 Jan 2016 TM01 Termination of appointment of David Whelan as a director on 16 October 2015
30 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
14 Jul 2015 AA Full accounts made up to 30 June 2014
18 Jun 2015 AA Full accounts made up to 30 June 2013
18 Jun 2015 CH01 Director's details changed for Mr Niall Quinn on 21 May 2015
18 Jun 2015 CH01 Director's details changed for Mr David Whelan on 21 May 2015
26 May 2015 AR01 Annual return made up to 30 April 2015 no member list
Statement of capital on 2015-05-26
  • GBP 100
21 May 2015 AD01 Registered office address changed from , 5a the Esplanade, Sunderland, Tyne and Wear, SR2 7BQ to Memery Crystal 44 Southampton Buildings London WC2A 1AP on 21 May 2015
10 Apr 2015 AR01 Annual return made up to 30 April 2014
Statement of capital on 2015-04-10
  • GBP 100
14 Oct 2014 CERTNM Company name changed avanti caledonian broadband LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
14 Oct 2014 CONNOT Change of name notice
21 Aug 2014 AA Full accounts made up to 30 June 2012
12 Jun 2013 AD01 Registered office address changed from , 74 Rivington Street, London, London, EC2A 3AY, England on 12 June 2013