Advanced company searchLink opens in new window

QUALIS CURA GROUP LTD

Company number 11874322

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 AD01 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 11 September 2020
11 Sep 2020 AP01 Appointment of Juana Josefina Yanez as a director on 10 August 2020
11 Sep 2020 TM01 Termination of appointment of Ezio Pietro D'ercole as a director on 10 August 2020
11 Sep 2020 TM02 Termination of appointment of Claire Louise Simeoni as a secretary on 10 August 2020
11 Sep 2020 TM01 Termination of appointment of Brian Edward Hearn as a director on 10 August 2020
11 Sep 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 10 August 2020
11 Sep 2020 PSC07 Cessation of Ezio Pietro D'ercole as a person with significant control on 10 August 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
16 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 100
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 100
16 Jan 2020 SH10 Particulars of variation of rights attached to shares
16 Jan 2020 SH08 Change of share class name or designation
09 Jan 2020 PSC04 Change of details for Mr Ezio Pietro D'ercole as a person with significant control on 3 January 2020
09 Jan 2020 AP01 Appointment of Mr Brian Edward Hearn as a director on 3 January 2020
09 Jan 2020 AD01 Registered office address changed from 5 Broadmeads Pumping Station Hertford Road Ware SG12 9LH England to 303 Goring Road Worthing West Sussex BN12 4NX on 9 January 2020
07 Oct 2019 AP03 Appointment of Ms Claire Louise Simeoni as a secretary on 7 October 2019
07 Oct 2019 PSC07 Cessation of Jack Lampe as a person with significant control on 20 August 2019
01 Oct 2019 TM01 Termination of appointment of Jack Lampe as a director on 19 August 2019
14 Apr 2019 AD01 Registered office address changed from 3 Albatross Court Hertford SG13 7TU United Kingdom to 5 Broadmeads Pumping Station Hertford Road Ware SG12 9LH on 14 April 2019
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted