Advanced company searchLink opens in new window

R&Q ARCHIVE SERVICES LIMITED

Company number 07586143

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
19 Apr 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
17 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
26 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
25 Jan 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 1 January 2016
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
28 Apr 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
04 Nov 2014 TM01 Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014
03 Nov 2014 AP01 Appointment of Mr Colin David Johnson as a director on 30 October 2014
24 Jul 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
16 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary
16 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2013 AA Full accounts made up to 31 December 2012
13 May 2013 TM01 Termination of appointment of Mark Randall as a director
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders