- Company Overview for QVD LIMITED (12366129)
- Filing history for QVD LIMITED (12366129)
- People for QVD LIMITED (12366129)
- More for QVD LIMITED (12366129)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
24 Jan 2024 | PSC01 | Notification of Harmanjot Singh as a person with significant control on 16 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jan 2024 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | CERTNM |
Company name changed base manchester LIMITED\certificate issued on 03/01/24
|
|
02 Jan 2024 | AD01 | Registered office address changed from Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB England to 305 st. Pauls Road Smethwick B66 1HF on 2 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Ahmed Ali as a director on 16 December 2023 | |
02 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Jan 2024 | AP01 | Appointment of Mr Harmanjot Singh as a director on 16 December 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Ahmed Ali as a director on 3 February 2023 | |
06 Sep 2023 | PSC07 | Cessation of Yasar Hussain as a person with significant control on 3 February 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Yasar Hussain as a director on 3 February 2023 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB on 17 December 2019 | |
16 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-16
|