- Company Overview for QUBA HOLDINGS LIMITED (06464092)
- Filing history for QUBA HOLDINGS LIMITED (06464092)
- People for QUBA HOLDINGS LIMITED (06464092)
- Charges for QUBA HOLDINGS LIMITED (06464092)
- More for QUBA HOLDINGS LIMITED (06464092)
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) |
---|---|---|---|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jun 2013 | AP01 | Appointment of Nicholas Robert Allen as a director | |
03 Jun 2013 | TM02 | Termination of appointment of William Bees as a secretary | |
03 Jun 2013 | TM01 | Termination of appointment of Hugh Clark as a director | |
03 Jun 2013 | TM01 | Termination of appointment of William Hobhouse as a director | |
03 Jun 2013 | TM01 | Termination of appointment of William Bees as a director | |
03 Jun 2013 | AP01 | Appointment of Chunyi Jiang as a director | |
03 Jun 2013 | AP01 | Appointment of Richard James Church as a director | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
28 Mar 2013 | 122 | S-div | |
08 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2013 | |
29 Jan 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
|
|
29 Jan 2013 | AD02 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom | |
29 Jan 2013 | AD02 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for James Stuart Hartley on 12 January 2012 | |
12 Jan 2012 | AD02 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |