- Company Overview for BLUE QUAIL LTD (09304093)
- Filing history for BLUE QUAIL LTD (09304093)
- People for BLUE QUAIL LTD (09304093)
- More for BLUE QUAIL LTD (09304093)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Apr 2021 | PSC07 | Cessation of Mahamed Abdaleh as a person with significant control on 1 January 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Mahamed Abdaleh as a director on 1 January 2020 | |
22 Apr 2021 | RP05 | Registered office address changed to PO Box 4385, 09304093: Companies House Default Address, Cardiff, CF14 8LH on 22 April 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
06 Feb 2021 | AP01 |
Appointment of Mr Mahamed Abdaleh as a director on 1 January 2020
|
|
06 Feb 2021 | PSC01 | Notification of Mahamed Abdaleh as a person with significant control on 1 January 2020 | |
06 Feb 2021 | AD01 | Registered office address changed from 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH to 86 Torrington Road Portsmouth PO2 0TW on 6 February 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH on 7 January 2021 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2020 | PSC07 | Cessation of Selvi Sellamuthu as a person with significant control on 14 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Selvi Sellamuthu as a director on 13 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU on 5 December 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates |