- Company Overview for Q MANAGEMENT SERVICES LIMITED (09805725)
- Filing history for Q MANAGEMENT SERVICES LIMITED (09805725)
- People for Q MANAGEMENT SERVICES LIMITED (09805725)
- More for Q MANAGEMENT SERVICES LIMITED (09805725)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
03 Dec 2018 | AD01 | Registered office address changed from 40 Claremont Road Great Moor Stockport SK2 7DQ United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 3 December 2018 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from 10 Prospect Street Lancaster LA1 3BJ England to 40 Claremont Road Great Moor Stockport SK2 7DQ on 11 August 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of a director | |
17 Jan 2017 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
17 Jan 2017 | TM02 | Termination of appointment of Daniel Fico as a secretary on 1 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Daniel Fico as a director on 1 January 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 10 Prospect Street Lancaster LA1 3BJ on 17 January 2017 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AP03 | Appointment of Lord Andrew William Jones as a secretary on 23 November 2016 | |
20 Dec 2016 | AP01 | Appointment of Lord Andrew William Jones as a director on 23 November 2016 | |
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|