Advanced company searchLink opens in new window

24 QD LTD

Company number 09669506

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)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-31
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
28 Apr 2020 AD01 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 April 2020
20 Apr 2020 600 Appointment of a voluntary liquidator
20 Apr 2020 LIQ01 Declaration of solvency
27 Mar 2020 TM01 Termination of appointment of Jennifer Marriott as a director on 25 March 2020
01 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
17 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 2 July 2018 with updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 MR04 Satisfaction of charge 096695060002 in full
11 Jul 2018 MR04 Satisfaction of charge 096695060001 in full
06 Apr 2018 AA01 Current accounting period shortened from 31 December 2017 to 31 March 2017
23 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
21 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017
05 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017
25 Apr 2017 AA01 Previous accounting period extended from 30 July 2016 to 31 December 2016
31 Mar 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
08 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates