Advanced company searchLink opens in new window

QA INTERACTIVE LIMITED

Company number 06755003

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
07 Jan 2016 AR01 Annual return made up to 21 November 2015
Statement of capital on 2016-01-07
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 21 November 2014
Statement of capital on 2014-12-15
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 TM02 Termination of appointment of Colin Hayward as a secretary
22 Feb 2012 TM01 Termination of appointment of Douglas Strachan as a director
22 Feb 2012 TM01 Termination of appointment of Colin Hayward as a director
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Douglas Strachan on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Anthony David Pickering on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Colin Sean Hayward on 21 December 2009
21 Dec 2009 CH03 Secretary's details changed for Colin Sean Hayward on 21 December 2009
17 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Jan 2009 88(2) Ad 08/12/08\gbp si 99@1=99\gbp ic 1/100\