Advanced company searchLink opens in new window

QB TECHNOLOGY LIMITED

Company number 11370744

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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