Q1 MOTORS LIMITED

2 Grant Road, Wellingborough, NN8 1ES, Northamptonshire
StatusDISSOLVED
Company No.10648093
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 16 days

SUMMARY

Q1 MOTORS LIMITED is an dissolved private limited company with number 10648093. It was incorporated 7 years, 2 months, 30 days ago, on 02 March 2017 and it was dissolved 4 months, 16 days ago, on 16 January 2024. The company address is 2 Grant Road, Wellingborough, NN8 1ES, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Court order

Date: 16 Dec 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AD01 was removed from the public register on 16/12/2021 pursuant to order of court

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form PSC07 was removed from the public register on 16/12/2021 pursuant to order of court

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form TM01 was removed from the public register on 16/12/2021 pursuant to order of court

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form PSC01 was removed from the public register on 16/12/2021 pursuant to order of court

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AD01 was removed from the public register on 16/12/2021 pursuant to order of court

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AP01 was removed from the public register on 16/12/2021 pursuant to order of court

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: 2 Grant Road Wellingborough NN8 1ES

Old address: 5 Alexandra Road Wellingborough NN8 1EF United Kingdom

Change date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Mohammad Qadeer Ali

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Qadeer Ali Mohammad

Change date: 2017-03-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHI FINTECH TEST SOLUTIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10685923
Status:ACTIVE
Category:Private Limited Company

B2A CONSULTING LTD

29 WAYFARERS DRIVE,DUNFERMLINE,KY11 9GE

Number:SC395566
Status:ACTIVE
Category:Private Limited Company

COLBRON ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10832800
Status:ACTIVE
Category:Private Limited Company

HOTEL CHOCOLAT EUROPE LTD

MINT HOUSE,ROYSTON,SG8 5HL

Number:07909921
Status:ACTIVE
Category:Private Limited Company

M B SCRAP METALS LTD

13 BRIARWOOD CRESCENT,BRADFORD,BD6 1SD

Number:11875064
Status:ACTIVE
Category:Private Limited Company

THE ACADEMY OF ARTS LIMITED

30 WINDSOR GATE,EASTLEIGH,SO50 4PU

Number:08102792
Status:ACTIVE
Category:Private Limited Company

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