Qc Data Uk Ltd was founded on 09 February 2001 and are based in London, it's status at Companies House is "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALM, Mike Fred, Dr | 01 October 2010 | - | 1 |
PFEIFFER, Michael Lynn | 17 April 2001 | - | 1 |
GILL, Marc | 17 April 2001 | 28 September 2009 | 1 |
HELIN, Glen David | 29 January 2018 | 08 November 2019 | 1 |
MICHAELS, Gerard David | 17 April 2001 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 24 December 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
RESOLUTIONS - N/A | 09 August 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 August 2019 | |
SH19 - Statement of capital | 09 August 2019 | |
CAP-SS - N/A | 09 August 2019 | |
AA01 - Change of accounting reference date | 07 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 03 May 2018 | |
MR04 - N/A | 20 April 2018 | |
MR04 - N/A | 20 April 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 11 May 2016 | |
CH04 - Change of particulars for corporate secretary | 11 April 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH04 - Change of particulars for corporate secretary | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
CH01 - Change of particulars for director | 28 November 2014 | |
AUD - Auditor's letter of resignation | 12 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 27 June 2012 | |
RESOLUTIONS - N/A | 10 May 2012 | |
SH01 - Return of Allotment of shares | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 March 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
MISC - Miscellaneous document | 21 January 2011 | |
MISC - Miscellaneous document | 12 January 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
TM01 - Termination of appointment of director | 02 December 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 08 June 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 23 June 2004 | |
363a - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
363a - Annual Return | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
AUD - Auditor's letter of resignation | 24 January 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363a - Annual Return | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2001 | |
225 - Change of Accounting Reference Date | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
CERTNM - Change of name certificate | 11 April 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 08 May 2003 | Fully Satisfied |
N/A |