QQD DESIGN AND PRINT LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
09/02/249 February 2024 | Application to strike the company off the register |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/05/1915 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/07/1810 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/07/1513 July 2015 | DIRECTOR APPOINTED MRS DALE SWANN |
08/02/158 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS SWANN / 01/10/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA UNITED KINGDOM |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/01/1221 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/01/1121 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
26/01/1026 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1026 January 2010 | COMPANY NAME CHANGED IMAGELAB DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 26/01/10 |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
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