QSQS LIMITED
Status | DISSOLVED |
Company No. | 05528861 |
Category | Private Limited Company |
Incorporated | 05 Aug 2005 |
Age | 18 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Sep 2018 |
Years | 5 years, 8 months, 6 days |
SUMMARY
QSQS LIMITED is an dissolved private limited company with number 05528861. It was incorporated 18 years, 9 months, 27 days ago, on 05 August 2005 and it was dissolved 5 years, 8 months, 6 days ago, on 25 September 2018. The company address is 9 Brook Lane 9 Brook Lane, Wimborne, BH21 3RD, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 25 Sep 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type micro entity
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 26 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Kate Bates
Documents
Capital allotment shares
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-26
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts amended with made up date
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Peter Bates
Change date: 2010-09-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary legalsurf registrars LIMITED
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/08; no change of members
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from legal surfing centre st. Andrews house 90 st. Andrews road cambridge CB4 1DL
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 17/10/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09595105 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCHMERE OFFICE EQUIPMENT LTD
128 LISBURN ROAD,,BT9 6AH
Number: | NI030405 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CANBERRA HOUSE CORBY GATE,CORBY,NN17 5JG
Number: | 08286485 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 09304265 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANGTRY COURT,ISLEWORTH,TW7 5GB
Number: | 07143821 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP BOOT FACTORY MANAGEMENT COMPANY LIMITED
5 NORTH PORTWAY CLOSE,NORTHAMPTON,NN3 8RQ
Number: | 05838931 |
Status: | ACTIVE |
Category: | Private Limited Company |