DOUBLE Q LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
19/04/2319 April 2023 | Application to strike the company off the register |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOY ANNE TURPIN / 12/08/2020 |
10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUSANNE HOARE / 10/08/2020 |
10/08/2010 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SUSANNE HOARE / 10/08/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM BARN CLOSE LANGAGE INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL21 5HQ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/09/1412 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/10/1314 October 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/08/1210 August 2012 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR UNITED KINGDOM |
10/08/1210 August 2012 | 07/08/12 NO CHANGES |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/09/101 September 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 34 BOULEVARD WESTON SUPER MARE SOMERSET BS23 1NF |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: N & P HOUSE DERRYS CROSS PLYMOUTH PL1 2SG |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
07/06/057 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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