QBASE LIMITED
Status | DISSOLVED |
Company No. | 07017445 |
Category | Private Limited Company |
Incorporated | 13 Sep 2009 |
Age | 14 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
QBASE LIMITED is an dissolved private limited company with number 07017445. It was incorporated 14 years, 8 months, 21 days ago, on 13 September 2009 and it was dissolved 3 years, 2 months, 5 days ago, on 30 March 2021. The company address is 100 Old Hall Street, Liverpool, L3 9QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type dormant
Date: 16 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: 100 Old Hall Street Liverpool L3 9QJ
Old address: The Lexicon Mount Street Manchester M2 5NT
Change date: 2017-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr William John Sheratt
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type dormant
Date: 13 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type dormant
Date: 17 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Sherratt
Change date: 2010-09-13
Documents
Change person secretary company with change date
Date: 25 Nov 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sally Jayne Sherratt
Change date: 2010-09-13
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Old address: Merchant Exchange Whitworth Street West Manchester M1 5WG England
Change date: 2010-04-13
Documents
Some Companies
32 HEATH DRIVE (FREEHOLD) LIMITED
32 HEATH DRIVE,LONDON,NW3 7SB
Number: | 10939543 |
Status: | ACTIVE |
Category: | Private Limited Company |
AINSWORTH SURGICAL SUPPLIES LIMITED
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 07303638 |
Status: | ACTIVE |
Category: | Private Limited Company |
B WILKINSON CONSTRUCTION LIMITED
42 WOODMERE WAY,NEWTON ABBOT,TQ12 3SW
Number: | 09676314 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10B THE 1929 SHOP,LONDON,SW19 2RD
Number: | 08033626 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 MACAULAY SQUARE,CAMBRIDGE,CB22 5AG
Number: | 10119003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 08107654 |
Status: | LIQUIDATION |
Category: | Private Limited Company |