Q START LIMITED

411 Oxford Street, London, W1C 2PE, England
StatusDISSOLVED
Company No.11613345
CategoryPrivate Limited Company
Incorporated09 Oct 2018
Age5 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 6 months, 8 days

SUMMARY

Q START LIMITED is an dissolved private limited company with number 11613345. It was incorporated 5 years, 9 months, 2 days ago, on 09 October 2018 and it was dissolved 1 year, 6 months, 8 days ago, on 03 January 2023. The company address is 411 Oxford Street, London, W1C 2PE, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-11

Psc name: Seed Accounting Solutions Ltd

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-11

Psc name: Camvision Education Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-11

Officer name: Mr Juris Locs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

Old address: 82 Rivington Street Unit 1 London EC2A 3AZ United Kingdom

New address: 411 Oxford Street London W1C 2PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mr Farid Gasanov

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juris Locs

Appointment date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farid Gasanov

Appointment date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Camvision Education Limited

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Q Accountants Ltd

Cessation date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seed Accounting Solutions Ltd

Notification date: 2020-08-01

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-16

Capital : 170 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mengmeng Wang

Appointment date: 2020-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamsyn Jefferson-Harvey

Appointment date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jintana Khieochaum

Termination date: 2020-08-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-23

Officer name: Ms Jintana Khieochaum

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-23

Psc name: Q Accountants Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

Old address: Unit 1 82 Rivington Street London EC2A 3AZ United Kingdom

New address: 82 Rivington Street Unit 1 London EC2A 3AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

Old address: Office 32 19-21 Crawford Street London W1H 1PJ England

New address: Unit 1 82 Rivington Street London EC2A 3AZ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jintana Khieochaum

Appointment date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelina Agaeva

Termination date: 2020-02-11

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Q Accountants Ltd

Notification date: 2019-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elisa Duriavig

Cessation date: 2019-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jintana Khieochaum

Termination date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angelina Agaeva

Appointment date: 2019-02-05

Documents

View document PDF

Incorporation company

Date: 09 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

92 FERNDALE ROAD LIMITED

92 FERNDALE ROAD,LONDON,SW4 7SE

Number:09962066
Status:ACTIVE
Category:Private Limited Company

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED

52 BRIGHTON ROAD,SURBITON,KT6 5PL

Number:01213370
Status:ACTIVE
Category:Private Limited Company

BE THE BEST LIMITED

FRESHFIELD HOUSE PASTURE LANE,CARNFORTH,LA5 8LP

Number:05603594
Status:ACTIVE
Category:Private Limited Company

CONCEPT FACILITIES SERVICES LTD.

FOREST LODGE GOATHOUSE LANE,FAREHAM,PO17 6BN

Number:02797406
Status:ACTIVE
Category:Private Limited Company

NICHOLAS ROBERTS LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:04553544
Status:ACTIVE
Category:Private Limited Company

TALK INDEPENDENT LIMITED

ALL SAINTS CHURCH,CHICHESTER,PO19 1TD

Number:04229752
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