Advanced company searchLink opens in new window

QOL THERAPEUTICS UK LIMITED

Company number 08373884

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
07 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
02 Sep 2019 TM01 Termination of appointment of Jamie Nicholas Bradshaw as a director on 26 July 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
05 Mar 2018 PSC08 Notification of a person with significant control statement
05 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
30 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 30 January 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2018 AA Unaudited abridged accounts made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 TM01 Termination of appointment of Dayton T Reardon as a director on 1 July 2017
11 Jul 2017 CS01 Confirmation statement made on 15 February 2017 with updates
11 Jul 2017 PSC08 Notification of a person with significant control statement
01 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
16 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
18 Mar 2015 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015