Advanced company searchLink opens in new window

QED RECRUITMENT SPECIALISTS LIMITED

Company number 03470417

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
06 Dec 2019 AD01 Registered office address changed from Baker Watkin Llp Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF England to Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF on 6 December 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
03 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
04 Dec 2018 PSC07 Cessation of Richard Gordon Charles Marek as a person with significant control on 21 June 2018
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2018 TM01 Termination of appointment of Richard Gordon Charles Marek as a director on 12 April 2018
21 Jun 2018 AD01 Registered office address changed from 18-20 High Street Stevenage Herts SG1 3EJ to Baker Watkin Llp Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF on 21 June 2018
30 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
04 Aug 2017 MR04 Satisfaction of charge 4 in full
04 Aug 2017 MR04 Satisfaction of charge 5 in full
28 Jul 2017 MR01 Registration of charge 034704170006, created on 13 July 2017
05 May 2017 AA Micro company accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 25
25 Nov 2015 CH01 Director's details changed for Patricia Margaret Marek on 24 November 2015
25 Nov 2015 CH01 Director's details changed for Richard Gordon Charles Marek on 24 November 2015
25 Nov 2015 CH03 Secretary's details changed for Patricia Margaret Marek on 24 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 25
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013