- Company Overview for QPI LEGAL LIMITED (05160880)
- Filing history for QPI LEGAL LIMITED (05160880)
- People for QPI LEGAL LIMITED (05160880)
- Insolvency for QPI LEGAL LIMITED (05160880)
- More for QPI LEGAL LIMITED (05160880)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2022 | AD01 | Registered office address changed from Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 6 October 2022 | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | LIQ01 | Declaration of solvency | |
22 Sep 2022 | SH19 |
Statement of capital on 22 September 2022
|
|
22 Sep 2022 | SH20 | Statement by Directors | |
22 Sep 2022 | CAP-SS | Solvency Statement dated 15/09/22 | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | MA | Memorandum and Articles of Association | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | TM01 | Termination of appointment of Steven Redgwell as a director on 15 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Gavin Matthew Perkins as a director on 12 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
13 Jan 2022 | AP01 | Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Gavin Matthew Perkins as a director on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Steven Redgwell as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022 | |
26 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
26 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
26 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates |