DEPARTMENT Q LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
27/06/2427 June 2024 | Registered office address changed from 15-17 Newgate Street Village Hertford Hertfordshire SG13 8RA England to 1 the Coach House Home Farm Sacombe Ware SG12 0JA on 2024-06-27 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
23/11/2323 November 2023 | Termination of appointment of John Andrew Baxter as a secretary on 2023-11-23 |
23/11/2323 November 2023 | Termination of appointment of John Andrew Baxter as a director on 2023-11-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
23/06/2323 June 2023 | Director's details changed for Mr Paul Francis Aspell on 2023-01-01 |
23/06/2323 June 2023 | Registered office address changed from 8 Selden Way Advanced Manufacturing Park Catcliffe Rotherham S60 5XA England to 15-17 Newgate Street Village Hertford Hertfordshire SG13 8RA on 2023-06-23 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Appointment of Mr John Andrew Baxter as a director on 2021-06-16 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE SWIFT |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 8 SELDEN WAY CATCLIFFE ROTHERHAM S60 5XA ENGLAND |
14/04/2014 April 2020 | CESSATION OF RICHARD HENRY DEAN AS A PSC |
08/04/208 April 2020 | DIRECTOR APPOINTED MR PHILIP MAURICE SWIFT |
08/04/208 April 2020 | SECRETARY APPOINTED MR JOHN ANDREW BAXTER |
08/04/208 April 2020 | DIRECTOR APPOINTED MR RICHARD UNWIN |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 15-17 NEWGATE STREET NEWGATE STREET VILLAGE HERTFORD HERTFORDSHIRE SG13 8RA UNITED KINGDOM |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company