Advanced company searchLink opens in new window

QUALITY INGREDIENT SOLUTIONS LIMITED

Company number 09070929

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 AA Micro company accounts made up to 30 June 2023
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from Ditchling House, Ditchling Nurseries Beacon Road Hassocks Ditchling West Sussex BN6 8XB to 9 Cheveley Road Newmarket Suffolk CB8 8AD on 4 June 2019
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 4 June 2017 with updates
09 Aug 2017 PSC01 Notification of Cinzia Guiseppina Scarpini as a person with significant control on 6 April 2016
05 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 TM01 Termination of appointment of Jeremy Charles Rhodes as a director on 12 August 2016
12 Aug 2016 AP01 Appointment of Mrs Cinzia Giuseppina Scarpini as a director on 12 August 2016
29 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
04 Dec 2015 TM01 Termination of appointment of Jacqui Budd as a director on 3 December 2015