About

Registered Number: 03765395
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ,

 

Old (Qa) Ltd was setup in 1999, it's status is listed as "Dissolved". The business has no directors listed. Currently we aren't aware of the number of employees at the Old (Qa) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 07 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 16 April 2010
TM02 - Termination of appointment of secretary 18 February 2010
DISS40 - Notice of striking-off action discontinued 12 September 2009
AA - Annual Accounts 09 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 05 February 2009
CERTNM - Change of name certificate 15 January 2009
RESOLUTIONS - N/A 31 December 2008
RESOLUTIONS - N/A 31 December 2008
RESOLUTIONS - N/A 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
RESOLUTIONS - N/A 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 24 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
287 - Change in situation or address of Registered Office 27 May 2004
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
AA - Annual Accounts 26 November 2003
RESOLUTIONS - N/A 09 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
123 - Notice of increase in nominal capital 04 March 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
AA - Annual Accounts 05 September 2002
395 - Particulars of a mortgage or charge 20 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
AA - Annual Accounts 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
363s - Annual Return 24 April 2002
287 - Change in situation or address of Registered Office 20 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
225 - Change of Accounting Reference Date 20 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.