- Company Overview for QB TECHNOLOGY LIMITED (11370744)
- Filing history for QB TECHNOLOGY LIMITED (11370744)
- People for QB TECHNOLOGY LIMITED (11370744)
- Charges for QB TECHNOLOGY LIMITED (11370744)
- Insolvency for QB TECHNOLOGY LIMITED (11370744)
- More for QB TECHNOLOGY LIMITED (11370744)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2022 | AM23 | Notice of move from Administration to Dissolution | |
20 May 2022 | AM10 | Administrator's progress report | |
14 Oct 2021 | AM06 | Notice of deemed approval of proposals | |
28 Sep 2021 | AM03 | Statement of administrator's proposal | |
17 Sep 2021 | AM02 | Statement of affairs with form AM02SOA | |
16 Sep 2021 | AD01 | Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to The Shard 32 London Bridge Street London SE1 9SG on 16 September 2021 | |
15 Sep 2021 | AM01 | Appointment of an administrator | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | AP01 | Appointment of Mr Thomas Lane as a director on 4 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Anatoly Ochkovskiy as a director on 4 August 2021 | |
26 Aug 2021 | MR01 | Registration of charge 113707440002, created on 13 August 2021 | |
11 Aug 2021 | MA | Memorandum and Articles of Association | |
05 Aug 2021 | TM01 | Termination of appointment of Phillip William Arden as a director on 29 July 2021 | |
07 Jul 2021 | MR04 | Satisfaction of charge 113707440001 in full | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
15 Nov 2019 | AD01 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom to First Floor 41-44 Great Queen Street London WC2B 5AD on 15 November 2019 | |
15 Nov 2019 | AP04 | Appointment of Clarks Nominees Limited as a secretary on 15 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 113707440001, created on 21 October 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates |