QUBITI LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22 |
15/07/2515 July 2025 New | Court order in a winding-up (& Court Order attachment) |
15/07/2515 July 2025 New | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland to C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX on 2025-07-15 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Appointment of Mrs Caroline Anne Slater as a secretary on 2023-05-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-02-28 |
16/09/2216 September 2022 | Termination of appointment of John James Williamson as a director on 2022-09-05 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM INTERNATIONAL HOUSE 38 THISTLE STREET EDINBURGH EH2 1EN UNITED KINGDOM |
25/11/2025 November 2020 | DIRECTOR APPOINTED MR RICHARD AARON GRIERSON |
25/11/2025 November 2020 | DIRECTOR APPOINTED MR JOHN JAMES WILLIAMSON |
17/03/2017 March 2020 | 23/09/19 STATEMENT OF CAPITAL GBP 104 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
02/02/182 February 2018 | 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