Quebec Solutions Limited

General information

Name:

Quebec Solutions Ltd

Office Address:

C/o Frost Group Limited Court House Old Police Station LE65 1BR Ashby-de-la-zouch

Number: 07376727

Incorporation date: 2010-09-15

Dissolution date: 2023-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07376727 fourteen years ago, Quebec Solutions Limited had been a private limited company until 2023-01-25 - the day it was officially closed. The official mailing address was C/o Frost Group Limited, Court House Old Police Station Ashby-de-la-zouch. The company was known as Oracle Adventures until 2010-10-12 at which point the business name got changed.

The firm was administered by 1 director: Sanu G. who was maintaining it for thirteen years.

Executives who had significant control over the firm were: Sanu G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Ligy S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Sanu G. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Quebec Solutions Limited 2010-10-12
  • Oracle Adventures Limited 2010-09-15

Financial data based on annual reports

Company staff

Ligy S.

Role: Secretary

Appointed: 15 September 2010

Latest update: 6 January 2024

Sanu G.

Role: Director

Appointed: 15 September 2010

Latest update: 6 January 2024

People with significant control

Sanu G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ligy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sanu G.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ligy S.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 15 September 2021
Confirmation statement last made up date 01 September 2020
Annual Accounts 3 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts 9 March 2014
Date Approval Accounts 9 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode