QTREDOTZERO LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 4a Clarendon Court Sidmouth Road London NW2 5HB on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Change of details for Mr Djevat Durmishi as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Change of details for Mr Djevat Durmishi as a person with significant control on 2024-02-06

View Document

01/06/231 June 2023 Appointment of Mr Djevat Durmishi as a director on 2022-09-15

View Document

01/06/231 June 2023 Termination of appointment of Andrea Daniele Cardia as a secretary on 2022-09-15

View Document

01/06/231 June 2023 Cessation of Antonio Aiello as a person with significant control on 2022-09-15

View Document

01/06/231 June 2023 Termination of appointment of Antonio Aiello as a director on 2022-09-15

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

01/06/231 June 2023 Notification of Djevat Durmishi as a person with significant control on 2022-09-15

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from Flat 2 25 Wood Lane London W12 7DP England to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-13

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Registered office address changed from , Suite 40 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England to 85 Great Portland Street First Floor London W1W 7LT on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2020-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-03-19 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO AIELLO / 22/01/2020

View Document

22/01/2022 January 2020 Registered office address changed from , Cariocca Business Park Sawley Road, Manchester, England, M40 8BB, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-01-22

View Document

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTONIO AIELLO / 22/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER ENGLAND M40 8BB UNITED KINGDOM

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

26/07/1926 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

02/07/192 July 2019 Registered office address changed from , C/O Suite 11 Penhurst House 352-356 Battersea Park Road, London, SW11 3BY, England to 85 Great Portland Street First Floor London W1W 7LT on 2019-07-02

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/02/184 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information