Company NameQZPQ Ltd
Company StatusDissolved
Company Number10690193
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years ago)
Dissolution Date27 June 2023 (9 months ago)
Previous NameRealised Realities Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy David Ashforth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleImmersive Technology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garners Lane
Davenport
Stockport
Cheshire
SK3 8SD
Director NameMr Simon Mark Benson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleImmersive Technology Consultant
Country of ResidenceEngland
Correspondence Address1 Garners Lane
Davenport
Stockport
Cheshire
SK3 8SD

Location

Registered Address1 Garners Lane
Davenport
Stockport
Cheshire
SK3 8SD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
4 April 2023Application to strike the company off the register (3 pages)
28 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 May 2022Change of name notice (2 pages)
23 May 2022Company name changed realised realities LTD\certificate issued on 23/05/22
  • RES15 ‐ Change company name resolution on 2022-03-30
(3 pages)
20 May 2022Confirmation statement made on 23 March 2022 with updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
5 July 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
13 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Director's details changed for Mr Simon Mark Benson on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr Simon Mark Benson as a person with significant control on 27 October 2020 (2 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
10 April 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 5,000
(9 pages)
10 April 2018Change of share class name or designation (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)