Advanced company searchLink opens in new window

QUBA HOLDINGS LIMITED

Company number 06464092

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Declare a special dividend 16/12/2016
05 Jan 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 SH19 Statement of capital on 14 December 2016
  • GBP 0.001
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 CAP-SS Solvency Statement dated 04/11/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 04/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 332.874792
15 Mar 2016 CH01 Director's details changed for Mrs Mingju Li on 1 February 2016
15 Mar 2016 CH01 Director's details changed for Mr Chunyi Jiang on 1 February 2016
15 Mar 2016 AD02 Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD to 7th Floor the Observatory Chapel Walks Manchester M2 1HL
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 CH01 Director's details changed for Mr Chunyi Jiang on 1 March 2015
20 May 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 332.874792
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Oct 2014 AP01 Appointment of Mrs Mingju Li as a director on 19 September 2014
30 Sep 2014 AD01 Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014
30 Sep 2014 TM01 Termination of appointment of Richard James Church as a director on 19 September 2014
30 Sep 2014 TM01 Termination of appointment of James Stuart Hartley as a director on 19 September 2014
13 Feb 2014 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 333.208