QNETIC LIMITED

13-14 Orchard Street Orchard Street Business Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.07531858
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution03 May 2020
Years4 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

Gazette dissolved liquidation

Date: 03 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075318580001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075318580001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Dervin

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Dervin

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Curran

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE BOULEVARD HOLDINGS LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:09341297
Status:ACTIVE
Category:Private Limited Company

D&A CARS REPAIR LTD

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

RELIANCE PLATING CO.LIMITED

UNIT 7,WOLVERHAMPTON,

Number:00965240
Status:ACTIVE
Category:Private Limited Company

THE FERNAIG NO.2 PARTNERSHIP

HOLDING NO.2,ROSS-SHIRE,

Number:SL004375
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source