Advanced company searchLink opens in new window

QBS ONLINE LTD

Company number 03030730

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
14 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 30 March 2018
23 Aug 2018 AD01 Registered office address changed from C/O C/O 5 Sydney Wharf Bath BA2 4EF to No 10 Argyle Street Bath BA2 4BQ on 23 August 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 30 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
30 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
31 May 2015 AP03 Appointment of Mrs Helen Elizabeth Humphreys as a secretary on 1 May 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
10 Feb 2015 AD01 Registered office address changed from 2 Pentire Villas Launceston Cornwall PL15 9BX to C/O C/O 5 Sydney Wharf Bath BA2 4EF on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Andrew Raymond Law as a director on 1 February 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
04 Mar 2014 CH01 Director's details changed for Mr Andrew Raymond Law on 4 March 2014
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AD01 Registered office address changed from 5 Sydney Wharf Bath BA2 4EF on 10 June 2013
10 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012