Advanced company searchLink opens in new window

Q-ZONE SPORTS BAR LTD

Company number 09971049

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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 RP05 Registered office address changed to PO Box 4385, 09971049: Companies House Default Address, Cardiff, CF14 8LH on 19 June 2018
30 Jan 2018 PSC07 Cessation of Julian Fredrick,John Wood as a person with significant control on 26 August 2017
30 Jan 2018 AD03 Register(s) moved to registered inspection location T'js Between Towns Road Oxford OX4 3LZ
30 Jan 2018 AD02 Register inspection address has been changed to T'js Between Towns Road Oxford OX4 3LZ
30 Jan 2018 TM01 Termination of appointment of Julian Fredrick,John Wood as a director on 1 January 2018
29 Jan 2018 AD01 Registered office address changed from Tj's Between Towns Road Oxford OX4 3LZ England to T'js Between Towns Road Oxford OX4 3LZ on 29 January 2018
29 Jan 2018 AD01 Registered office address changed from Q-Zone Sports Bar Ltd 155 Normandy Crescent Cowley Oxford OX4 2TN United Kingdom to Tj's Between Towns Road Oxford OX4 3LZ on 29 January 2018
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Sep 2017 TM01 Termination of appointment of Salli Ann Merola as a director on 6 September 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 AP01 Appointment of Ms Salli Ann Merola as a director on 13 July 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
27 Jun 2017 TM01 Termination of appointment of Terry Albert Charles Wood as a director on 27 June 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
03 Feb 2016 AP01 Appointment of Mr Terry Albert Charles Wood as a director on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Greg Warland as a director on 1 February 2016
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted