Advanced company searchLink opens in new window

QUOB PARK LIMITED

Company number 04848698

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)
18 Jun 2015 CH01 Director's details changed for Mr Robert Simon Terry on 18 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Robert Simon Terry on 9 June 2015
31 Mar 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 4,108,368
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015.
27 Feb 2015 CERTNM Company name changed advanced data simulations LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
08 Feb 2015 AA Total exemption small company accounts made up to 30 December 2013
30 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
30 Apr 2014 AA Total exemption small company accounts made up to 30 December 2012
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2014 CERTNM Company name changed indoor golf city LIMITED\certificate issued on 10/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
22 Feb 2013 AA Total exemption full accounts made up to 30 December 2011
22 Feb 2013 AA Full accounts made up to 30 December 2010
19 Feb 2013 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA England on 19 February 2013
18 Feb 2013 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Hampshire PO17 5PG on 18 February 2013
17 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 29 July 2011 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Rodney Hugh Cameron as a director on 10 October 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2011 TM01 Termination of appointment of Rodney Hugh Cameron as a director on 10 October 2011
09 Jun 2011 AR01 Annual return made up to 29 July 2010 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 30 December 2009