Advanced company searchLink opens in new window

QS (WEST) LIMITED

Company number 02648680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 DS01 Application to strike the company off the register
17 May 2016 TM01 Termination of appointment of Anupam Jhunjhunwala as a director on 19 March 2016
17 May 2016 TM01 Termination of appointment of Anupam Jhunjhunwala as a director on 19 March 2016
08 Jan 2016 AA Accounts for a small company made up to 28 March 2015
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 28,571
04 Jan 2016 AD01 Registered office address changed from Turek House Drayton Road Shirley Solihull West Midlands B90 4NG to Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG on 4 January 2016
17 Feb 2015 AP01 Appointment of Mr. Pravin Soni as a director on 21 January 2015
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 28,571
08 Oct 2014 AA Accounts for a small company made up to 29 March 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 28,571
19 Nov 2013 AA Full accounts made up to 30 March 2013
09 Aug 2013 AA01 Previous accounting period shortened from 29 June 2013 to 31 March 2013
25 Jun 2013 AA01 Current accounting period extended from 1 April 2013 to 29 June 2013
08 Jan 2013 AP01 Appointment of Mr. Mark Westmoreland as a director
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
21 Nov 2012 AP03 Appointment of Mr Pravin Soni as a secretary
21 Nov 2012 TM02 Termination of appointment of Mohi Ahmed as a secretary