Q SMARTDESIGN LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

18/04/2418 April 2024 Registered office address changed from PO Box 4385 06560553 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-18

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 06560553 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

12/10/2312 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Registered office address changed from The Granary Wickham Hall Hadham Road Bishop's Stortford Hertfordshire CM23 1JG to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-03

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ABBOTT / 17/06/2019

View Document

16/04/2016 April 2020 CESSATION OF MATTHEW ABBOTT AS A PSC

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 17/06/19 STATEMENT OF CAPITAL GBP 50

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ABBOTT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ABBOTT / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS ABBOTT / 19/07/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 16/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 27/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR BENJAMIN THOMAS ABBOTT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 01/05/2015

View Document

19/06/1519 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED Q SMARTHOMES LTD CERTIFICATE ISSUED ON 19/06/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM UNIT 3 CHURCH RD BUSINESS UNITS CHURCH RD GREAT HALLINGBURY ESSEX CM22 7TZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN ABBOTT

View Document

06/08/136 August 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABBOTT / 01/04/2013

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ABBOTT

View Document

12/01/1312 January 2013 DIRECTOR APPOINTED MR BENJAMIN THOMAS ABBOTT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MATTHEW ABBOTT

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABBOTT

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY

View Document

27/07/1127 July 2011 CHANGE OF NAME 25/07/2011

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED Q HOME ENTERTAINMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 27/07/11

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ABBOTT / 09/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ABBOTT / 09/04/2010

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 First Gazette notice for compulsory strike-off

View Document

06/11/096 November 2009 Annual return made up to 9 April 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 21 MARGUERITE WAY BISHOPS STORTFORD CM23 4NB UK

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MR STEPHEN JAMES ABBOTT

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR STEPHEN JAMES ABBOTT

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BENJAMIN ABBOTT

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR BENJAMIN THOMAS ABBOTT

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR BENJAMIN THOMAS ABBOTT

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document


More Company Information


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