QUBIT ZERO ONE LIMITED

Marston House 5 Elmdon Lane Marston House 5 Elmdon Lane, Solihull, B37 7DL, United Kingdom
StatusDISSOLVED
Company No.11736104
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years

SUMMARY

QUBIT ZERO ONE LIMITED is an dissolved private limited company with number 11736104. It was incorporated 5 years, 5 months, 8 days ago, on 20 December 2018 and it was dissolved ago, on 28 May 2024. The company address is Marston House 5 Elmdon Lane Marston House 5 Elmdon Lane, Solihull, B37 7DL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Damian Gallagher

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Gallagher

Notification date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Mary Gallagher

Notification date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Gallagher

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mrs Joanna Mary Gallagher

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 90.90 GBP

Date: 2019-03-29

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10601728
Status:ACTIVE
Category:Private Limited Company

CITRINE ENTERPRISES LIMITED

CHARLES RIPPIN & TURNER,HARROW,HA1 1BQ

Number:10621436
Status:ACTIVE
Category:Private Limited Company

DALLAS PROPERTY INVESTMENTS LIMITED

21 HOME CLOSE,OXFORD,OX2 8PS

Number:08672610
Status:ACTIVE
Category:Private Limited Company

HAMMONDSON LIMITED

UNIT D5 FAIRVIEW INDUSTRIAL PARK,RAINHAM,RM13 8UP

Number:06424156
Status:ACTIVE
Category:Private Limited Company

QUAYMOTO LIMITED

UNITS 1-2 DEVON ARMS YARD,TEIGNMOUTH,TQ14 8ER

Number:04894016
Status:ACTIVE
Category:Private Limited Company

TANDEM PRINT SOLUTIONS LTD

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:06982529
Status:IN ADMINISTRATION
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