- Company Overview for 3QI LTD (SC728052)
- Filing history for 3QI LTD (SC728052)
- People for 3QI LTD (SC728052)
- More for 3QI LTD (SC728052)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
11 Sep 2023 | AD01 | Registered office address changed from 4 Sumburgh Crescent Aberdeen Aberdeenshire AB16 6WF United Kingdom to 32 Roman Way, Dunblane Roman Way Dunblane FK15 9DH on 11 September 2023 | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4 Sumburgh Crescent Aberdeen Aberdeenshire AB16 6WF on 26 April 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Hayley Mair Elisabeth Milne as a director on 10 February 2023 | |
17 Jun 2022 | PSC07 | Cessation of Hayley Mair Elisabeth Milne as a person with significant control on 17 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Andrew Alexander Stewart Taylor as a director on 17 June 2022 | |
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|