Q2 DEVELOPMENTS (2) LTD
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
11/03/2411 March 2024 | Application to strike the company off the register |
01/02/241 February 2024 | Registered office address changed from Suite 4 Minster Chambers 39-41 High Street Wimborne Dorset BH21 1HR England to Suite 1, Eastbrook House 5 East Street Wimborne BH21 1DX on 2024-02-01 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
16/01/2416 January 2024 | Withdraw the company strike off application |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
08/11/238 November 2023 | Application to strike the company off the register |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-17 with updates |
08/03/238 March 2023 | Cessation of Steven Jeffrey Langley as a person with significant control on 2023-02-28 |
08/03/238 March 2023 | Termination of appointment of Steven Jeffrey Langley as a director on 2023-02-28 |
18/01/2218 January 2022 | Incorporation |
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