Advanced company searchLink opens in new window

Q2O LIMITED

Company number 05982962

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)
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment 30/12/2009
03 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Nov 2009 CH04 Secretary's details changed for Sf Secretaries Limited on 1 October 2009
31 Aug 2009 287 Registered office changed on 31/08/2009 from 145 edge lane liverpool L7 2PF
03 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 288a Director appointed yariv shapira
23 Feb 2009 288b Appointment terminated director gadi cunia
21 Jan 2009 363a Return made up to 31/10/08; full list of members
18 Dec 2008 288b Appointment terminated director william howie
29 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Jun 2008 288a Director appointed william howie
29 Apr 2008 288b Appointment terminated director robert kitley
10 Dec 2007 363s Return made up to 31/10/07; full list of members
23 Oct 2007 287 Registered office changed on 23/10/07 from: audio house progress road sands industrial estate high wycombe HP12 4JD
01 Oct 2007 288b Director resigned
01 Oct 2007 288a New director appointed
05 Jun 2007 288c Director's particulars changed
28 Apr 2007 288a New director appointed
30 Mar 2007 287 Registered office changed on 30/03/07 from: unit 6 stanhope gate camberley surrey GU15 3DW
08 Mar 2007 288b Director resigned
08 Mar 2007 288b Secretary resigned;director resigned
08 Mar 2007 288b Director resigned
17 Jan 2007 CERTNM Company name changed shoo 285 LIMITED\certificate issued on 17/01/07
08 Jan 2007 SA Statement of affairs