Advanced company searchLink opens in new window

QUALE TECHNOLOGY LIMITED

Company number 05410396

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2022 DS01 Application to strike the company off the register
09 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
05 Apr 2018 AD04 Register(s) moved to registered office address 28 Warwick Gardens Worthing West Sussex BN11 1PF
16 Sep 2017 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 May 2016 CH01 Director's details changed for Wicus Willemse on 1 February 2016
23 May 2016 TM02 Termination of appointment of Sail Business Solutions Secretaries Ltd as a secretary on 20 May 2016
23 May 2016 CH01 Director's details changed for Ms Catherine Helen Maier on 1 March 2016
23 May 2016 AD01 Registered office address changed from 16 the Mall Surbiton KT6 4EQ to 28 Warwick Gardens Worthing West Sussex BN11 1PF on 23 May 2016
20 May 2016 AA Total exemption full accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 CH01 Director's details changed for Wicus Willemse on 13 April 2016
13 Apr 2016 AD02 Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Aug 2015 AP01 Appointment of Ms Catherine Helen Maier as a director on 21 August 2015