Advanced company searchLink opens in new window

QDM2 LTD

Company number 07349875

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
17 Sep 2014 TM01 Termination of appointment of Roger Stephen Lansdowne as a director on 15 September 2014
17 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
15 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 201
15 Sep 2014 AD01 Registered office address changed from 114a Cromwell Road London SW7 4ES United Kingdom to C/O Oakwood Company Secretary (4th Floor) 114a Cromwell Road London SW7 4ES on 15 September 2014
13 Aug 2014 CH01 Director's details changed for Mr Laurence Morey on 31 July 2014
19 Dec 2013 CERTNM Company name changed oakwood global finance investments 2 LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
09 Dec 2013 SH20 Statement by directors
09 Dec 2013 SH19 Statement of capital on 9 December 2013
  • GBP 201
09 Dec 2013 CAP-SS Solvency statement dated 06/12/13
09 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 18 August 2012 no member list
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 201.00
13 Dec 2010 AD01 Registered office address changed from 180 Brompton Road London SW3 1HQ on 13 December 2010
09 Nov 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 December 2010
18 Aug 2010 NEWINC Incorporation