Q INNOVATIONS LIMITED
Status | DISSOLVED |
Company No. | 09297389 |
Category | Private Limited Company |
Incorporated | 05 Nov 2014 |
Age | 9 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 6 days |
SUMMARY
Q INNOVATIONS LIMITED is an dissolved private limited company with number 09297389. It was incorporated 9 years, 6 months, 27 days ago, on 05 November 2014 and it was dissolved 1 year, 5 months, 6 days ago, on 27 December 2022. The company address is 2nd Floor, Holt Court 2nd Floor, Holt Court, Coventry, CV1 1EJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 27 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: 2nd Floor, Holt Court 16 Warwick Row Coventry CV1 1EJ
Change date: 2022-06-08
Old address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ
Old address: 42 Queens Road Coventry CV1 3DX
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Prince
Change date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 08 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Some Companies
45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 11535317 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIBRE OPTIC TERMINATION SERVICES LIMITED
32 BARTLEMY ROAD,BERKS,RG14 6LA
Number: | 06436510 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEBEI QIZE INTERNATIONAL TRADE CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11516283 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN
Number: | 06157827 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BENTLEY STREET,DARWEN,BB3 2EX
Number: | 11797216 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRANGBOURNE ROAD,BROMLEY,BR1 4LL
Number: | 10982697 |
Status: | ACTIVE |
Category: | Private Limited Company |