Advanced company searchLink opens in new window

QANDIES LIMITED

Company number 09121418

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Sep 2020 TM01 Termination of appointment of Clare Marie Tanker as a director on 10 February 2018
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jan 2019 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to Suite:617, Crown House North Circular Road London NW10 7PN on 31 January 2019
21 Dec 2018 AD01 Registered office address changed from International House, 64 Nile Street, London N1 7SR Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 21 December 2018
21 Dec 2018 AD01 Registered office address changed from 2.27 Romer House Lewisham High Street London SE13 6EE England to International House, 64 Nile Street, London N1 7SR Nile Street London N1 7SR on 21 December 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Feb 2018 AP01 Appointment of Director Clare Marie Tanker as a director on 10 February 2018
10 Jan 2018 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 2.27 Romer House Lewisham High Street London SE13 6EE on 10 January 2018
14 Aug 2017 AP01 Appointment of Director Wenjun Lou as a director on 11 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
14 Aug 2017 TM01 Termination of appointment of Guohui Qin as a director on 11 August 2017
11 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off