Advanced company searchLink opens in new window

QUALITY SOLUTIONS(UK) LTD

Company number 08038298

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2020 PSC01 Notification of Josef Dimilta as a person with significant control on 28 October 2019
06 Feb 2020 TM01 Termination of appointment of John Lawrence Gallagher as a director on 28 October 2019
06 Feb 2020 PSC07 Cessation of John Lawrence Gallagher as a person with significant control on 28 October 2019
17 Dec 2019 AP01 Appointment of Mr Josef Dimilta as a director on 28 October 2019
  • ANNOTATION Part Rectified The director's service address was removed on 25/02/2020 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate, or was forged.
20 Nov 2019 AD01 Registered office address changed from 67 Percival Road Enfield Middlesex EN1 1QS to Vision 25 Innova Park Electric Avenue Enfield EN3 7GD on 20 November 2019
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
22 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
22 Jun 2019 PSC04 Change of details for Mr John Lawrence Gallagher as a person with significant control on 6 June 2019
22 Jun 2019 PSC07 Cessation of Melissa Jane Gallagher as a person with significant control on 6 June 2016
20 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
19 Apr 2018 PSC01 Notification of John Lawrence Gallagher as a person with significant control on 19 April 2018
19 Apr 2018 PSC07 Cessation of John Lawrence Gallagher as a person with significant control on 19 April 2018
19 Apr 2018 PSC04 Change of details for Mrs Melissa Gallagher as a person with significant control on 19 April 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
09 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10