QTREDOTZERO LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
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 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/02/246 February 2024 | Change of details for Mr Djevat Durmishi as a person with significant control on 2024-02-05 |
06/02/246 February 2024 | Change of details for Mr Djevat Durmishi as a person with significant control on 2024-02-06 |
01/06/231 June 2023 | Appointment of Mr Djevat Durmishi as a director on 2022-09-15 |
01/06/231 June 2023 | Termination of appointment of Andrea Daniele Cardia as a secretary on 2022-09-15 |
01/06/231 June 2023 | Cessation of Antonio Aiello as a person with significant control on 2022-09-15 |
01/06/231 June 2023 | Termination of appointment of Antonio Aiello as a director on 2022-09-15 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-29 with updates |
01/06/231 June 2023 | Notification of Djevat Durmishi as a person with significant control on 2022-09-15 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
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 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Accounts for a dormant company made up to 2020-03-31 |
19/01/2219 January 2022 | Confirmation statement made on 2021-03-19 with no updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO AIELLO / 22/01/2020 |
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 |
22/01/2022 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANTONIO AIELLO / 22/01/2020 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER ENGLAND M40 8BB UNITED KINGDOM |
14/09/1914 September 2019 | DISS40 (DISS40(SOAD)) |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
26/07/1926 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
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 |
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 |
11/06/1911 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | DISS40 (DISS40(SOAD)) |
25/03/1925 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
04/02/184 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1623 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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