About

Registered Number: 09246884
Date of Incorporation: 02/10/2014 (9 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 1 Daleside House, Park Road East, Calverton, Nottingham, NG14 6LL,

 

Established in 2014, Qos Comms Ltd has its registered office in Calverton in Nottingham, it's status is listed as "Liquidation". Johnston, Janet Susan is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Janet Susan 25 October 2018 01 April 2019 1

Filing History

Document Type Date
COCOMP - Order to wind up 09 December 2019
DISS16(SOAS) - N/A 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
TM01 - Termination of appointment of director 17 July 2019
PSC07 - N/A 12 June 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 21 November 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
MR04 - N/A 22 June 2018
AA - Annual Accounts 16 March 2018
AD01 - Change of registered office address 07 February 2018
AD01 - Change of registered office address 07 February 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 28 September 2017
AP01 - Appointment of director 28 September 2017
MR01 - N/A 09 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
SH01 - Return of Allotment of shares 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AD01 - Change of registered office address 10 May 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 07 October 2015
RESOLUTIONS - N/A 22 April 2015
SH08 - Notice of name or other designation of class of shares 22 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2015
AD01 - Change of registered office address 22 April 2015
AA01 - Change of accounting reference date 21 April 2015
NEWINC - New incorporation documents 02 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.