Advanced company searchLink opens in new window

IT QUALITY GROUP LIMITED

Company number 10562229

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2022 AP04 Appointment of 1St Secretaries Limited as a secretary on 29 November 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 TM02 Termination of appointment of Paul David Beare as a secretary on 30 October 2020
23 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
10 Sep 2019 TM01 Termination of appointment of Roger Stuart Poppleton as a director on 6 September 2019
10 Sep 2019 TM02 Termination of appointment of Form Online Limited as a secretary on 6 September 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2019 AA Micro company accounts made up to 31 January 2018
06 Sep 2019 AP03 Appointment of Paul David Beare as a secretary on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 49 Greek Street London W1D 4EG on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Juraj Dankanin as a director on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 49 Greek Street London W1D 4EG on 6 September 2019
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2019 PSC08 Notification of a person with significant control statement
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
16 Jan 2019 PSC07 Cessation of Form Online Assets Management Limited as a person with significant control on 12 January 2019
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted