Q2 DEVELOPMENTS (2) LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

11/03/2411 March 2024 Application to strike the company off the register

View Document

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

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/01/2416 January 2024 Withdraw the company strike off application

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

08/03/238 March 2023 Cessation of Steven Jeffrey Langley as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Termination of appointment of Steven Jeffrey Langley as a director on 2023-02-28

View Document

18/01/2218 January 2022 Incorporation

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