RQC HOSTING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Registered office address changed from 36-38 Second Floor Piccadilly London W1J 0DP United Kingdom to 2nd Floor Malta House 36-38 Piccadilly London Greater London W1J 0DP on 2023-01-26

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Change of details for Capricorn Fund Managers Limited as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Cessation of Robert Quinn Consulting Limited as a person with significant control on 2023-01-01

View Document

13/12/2213 December 2022 Termination of appointment of Robert Scott Quinn as a director on 2022-12-08

View Document

09/11/229 November 2022 Change of details for Capricorn Fund Managers Limited as a person with significant control on 2022-10-07

View Document

09/11/229 November 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

08/11/228 November 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

07/11/227 November 2022 Director's details changed for Mr Darryl Sean Noik on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Robert Scott Quinn on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Robert Scott Quinn on 2022-11-07

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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