- Company Overview for QUVERA LIMITED (04800115)
- Filing history for QUVERA LIMITED (04800115)
- People for QUVERA LIMITED (04800115)
- Charges for QUVERA LIMITED (04800115)
- More for QUVERA LIMITED (04800115)
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) |
---|---|---|---|
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
14 May 2015 | MR01 | Registration of charge 048001150001, created on 14 May 2015 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
17 Jun 2014 | AD01 | Registered office address changed from C/O Hanson Burnells Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 17 June 2014 | |
04 Nov 2013 | CH01 | Director's details changed for Mr Anuj Somchand Shah on 22 October 2013 | |
04 Nov 2013 | TM02 | Termination of appointment of Naresh Shah as a secretary | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Anuj Shah as a director | |
11 Apr 2012 | TM02 | Termination of appointment of Naresh Shah as a secretary | |
23 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Mr Anuj Somchand Shah as a director | |
21 Nov 2011 | AP03 | Appointment of Mr Naresh Shah as a secretary | |
25 Oct 2011 | AP01 | Appointment of Mr Anuj Somchand Shah as a director | |
25 Oct 2011 | AP03 | Appointment of Mr Naresh Shah as a secretary | |
08 Sep 2011 | AD01 | Registered office address changed from 15-19 Church Road 3Rd Floor Harrow HA7 4AR United Kingdom on 8 September 2011 |