Advanced company searchLink opens in new window

QUALITY FORM PITT LIMITED

Company number 03885508

Filter by category

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)
26 Jan 2018 AP01 Appointment of Mr Ahmet Gecel as a director on 5 January 2018
26 Jan 2018 TM01 Termination of appointment of Robin Michael Bertram as a director on 5 January 2018
26 Jan 2018 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 5 January 2018
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
24 Jul 2017 PSC01 Notification of Nanni Massimiliano Alessandro as a person with significant control on 6 April 2016
25 Jan 2017 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 25 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
09 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 22 June 2015
11 Feb 2015 TM01 Termination of appointment of Paul Richard Allen as a director on 11 February 2015
11 Feb 2015 AP01 Appointment of Mr Robin Michael Bertram as a director on 11 February 2015
11 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
11 Dec 2014 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
11 Dec 2014 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AP04 Appointment of Kingsley Secretaries Limited as a secretary
21 May 2014 AP01 Appointment of Mr Paul Richard Allen as a director
21 May 2014 TM01 Termination of appointment of Martin Stein as a director
21 May 2014 TM02 Termination of appointment of Brian Hamilton-Smith as a secretary
21 May 2014 AD01 Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP United Kingdom on 21 May 2014