QVXTEK LIMITED

8 Donnington Square 8 Donnington Square, Newbury, RG14 1PJ, England
StatusDISSOLVED
Company No.09445021
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months, 8 days

SUMMARY

QVXTEK LIMITED is an dissolved private limited company with number 09445021. It was incorporated 9 years, 4 months, 25 days ago, on 17 February 2015 and it was dissolved 3 years, 9 months, 8 days ago, on 06 October 2020. The company address is 8 Donnington Square 8 Donnington Square, Newbury, RG14 1PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: 7 the Plummery Blakes Cottages Reading Berkshire RG1 3JQ England

New address: 8 Donnington Square Flat 1 Newbury RG14 1PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Marios Zermalias

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Marios Zermalias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-03

Old address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England

New address: 7 the Plummery Blakes Cottages Reading Berkshire RG1 3JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Marios Zermalias

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Mr Marios Zermalias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

Old address: 126 Luscinia View Napier Road Reading Berkshire RG1 8AF United Kingdom

New address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-18

Officer name: Mr Marios Zermalias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 128 Luscinia View Napier Road Reading Berkshire RG1 8AF United Kingdom

New address: 126 Luscinia View Napier Road Reading Berkshire RG1 8AF

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Marius Zermalias

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELASSIS CONSULTING LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09104922
Status:ACTIVE
Category:Private Limited Company

COOPER CARE UK LTD

FLAT 7 HUGGINS PLACE,LONDON,SW2 3UQ

Number:11912089
Status:ACTIVE
Category:Private Limited Company

FRASER QS SERVICES LIMITED

43 STROMA ROAD,LIVERPOOL,L18 9SN

Number:07978995
Status:ACTIVE
Category:Private Limited Company

H.A. MCPARLAND (CHEMISTS) LIMITED

6 THE HARROW MARKET,SLOUGH,SL3 8HJ

Number:02248586
Status:ACTIVE
Category:Private Limited Company

MEOSMO LTD

2 NEW ROAD,AMMANFORD,SA18 1AF

Number:09161909
Status:ACTIVE
Category:Private Limited Company

SA56GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11910664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source