QNETIC LIMITED
Status | DISSOLVED |
Company No. | 07531858 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2020 |
Years | 4 years, 1 month, 2 days |
SUMMARY
QNETIC LIMITED is an dissolved private limited company with number 07531858. It was incorporated 13 years, 3 months, 17 days ago, on 16 February 2011 and it was dissolved 4 years, 1 month, 2 days ago, on 03 May 2020. The company address is 13-14 Orchard Street Orchard Street Business Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation in administration move to dissolution
Date: 03 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 08 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 06 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 27 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
New address: 13-14 Orchard Street Orchard Street Business Centre Bristol BS1 5EH
Old address: Qnetic Ltd T/a Ifacility 10 Quarry Way Business Park Waterlip Shepton Mallet BA4 4RN England
Change date: 2018-02-21
Documents
Liquidation in administration appointment of administrator
Date: 19 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage satisfy charge full
Date: 22 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075318580001
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: Qnetic Ltd T/a Ifacility 10 Quarry Way Business Park Waterlip Shepton Mallet BA4 4RN
Old address: Qnetic Ltd T/a Ifacility 10 Quarry Way Waterlip Shepton Mallet BA4 4RN England
Change date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: Qnetic Ltd T/a Ifacility 10 Quarry Way Waterlip Shepton Mallet BA4 4RN
Change date: 2017-04-18
Old address: 10 Waterlip Shepton Mallet Somerset BA4 4RN England
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Old address: Quarry Way Business Park Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN England
New address: 10 Waterlip Shepton Mallet Somerset BA4 4RN
Change date: 2016-12-14
Documents
Change account reference date company previous extended
Date: 24 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-14
New address: Quarry Way Business Park Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
Old address: Quarry Way Business Park Quarry Way Waterlip Shepton Mallet Somerset BA4 4rd
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2014
Action Date: 11 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075318580002
Charge creation date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Mortgage create with deed with charge number
Date: 09 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075318580001
Documents
Second filing of form with form type made up date
Date: 10 Jun 2013
Action Date: 16 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-02-16
Form type: AR01
Documents
Accounts amended with made up date
Date: 07 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Dervin
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nathan Dervin
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Curran
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Old address: , One New Street, Wells, Somerset, BA5 2LA, United Kingdom
Change date: 2011-07-01
Documents
Some Companies
CASTLE BOULEVARD HOLDINGS LIMITED
14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ
Number: | 09341297 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ORWELL CLOSE,LOUGHBOROUGH,LE11 5XD
Number: | 11415197 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDS BAKERY SPECIALISTS LIMITED
3 GROVE ROAD,WREXHAM,LL11 1DY
Number: | 11787884 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPEYE’S CHICKEN & PIZZA (LONDON) LIMITED
257 SHREWSBURY ROAD,LONDON,E7 8QU
Number: | 11776703 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,WOLVERHAMPTON,
Number: | 00965240 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDING NO.2,ROSS-SHIRE,
Number: | SL004375 |
Status: | ACTIVE |
Category: | Limited Partnership |