Advanced company searchLink opens in new window

QSAT BROADBAND UK LIMITED

Company number 08137058

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
20 Dec 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CH03 Secretary's details changed for Mrs Sarah Herman on 5 September 2016
05 Sep 2016 CH01 Director's details changed for Mr Niall John Quinn on 5 September 2016
12 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
27 Nov 2015 AD01 Registered office address changed from C/O Niall Quinn 5a the Esplenade Sunderland Tyne & Wear to International House 24 Holborn Viaduct London EC1A 2BN on 27 November 2015
26 Nov 2015 AP03 Appointment of Mrs Sarah Herman as a secretary on 16 October 2015
26 Nov 2015 TM02 Termination of appointment of David Whelan as a secretary on 16 October 2015
26 Nov 2015 TM01 Termination of appointment of David Whelan as a director on 16 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 445
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 AA Full accounts made up to 31 December 2013
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 445
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
09 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted