Advanced company searchLink opens in new window

QIOPTIQ EUROPE LIMITED

Company number 02696054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
26 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • GBP 0.77
  • ANNOTATION Clarification This is a second filing of an SH19 registered on 13/01/2020.
14 Jan 2020 SH20 Statement by Directors
14 Jan 2020 CAP-SS Solvency Statement dated 23/12/19
14 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2020 SH20 Statement by Directors
13 Jan 2020 SH19 Statement of capital on 13 January 2020
  • GBP 0.77
  • ANNOTATION Clarification a second filed SH19 was registered on 28/01/2020.
13 Jan 2020 CAP-SS Solvency Statement dated 23/12/19
13 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 30,790,360.66
11 Oct 2019 AA Full accounts made up to 30 December 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
09 Oct 2017 AA Full accounts made up to 1 January 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
26 Jan 2017 AP03 Appointment of Dr Alison Mary Chapman as a secretary on 24 January 2017
25 Jan 2017 TM02 Termination of appointment of Richard William Groves as a secretary on 24 January 2017
17 Jan 2017 AP01 Appointment of Mr Peter Adam White as a director on 13 January 2017
16 Jan 2017 TM01 Termination of appointment of Steven David Shaw as a director on 13 January 2017
04 Oct 2016 AA Full accounts made up to 3 January 2016