Advanced company searchLink opens in new window

QOVARIAN INTERNATIONAL HOLDINGS LTD.

Company number 13120238

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Sep 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2025 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2025 DS01 Application to strike the company off the register
18 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
23 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
17 May 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 5,000,000
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 4,000,000
17 Jul 2023 PSC07 Cessation of Clement Ducasse as a person with significant control on 14 June 2022
17 Jul 2023 CS01 Confirmation statement made on 6 January 2023 with updates
17 Jul 2023 RT01 Administrative restoration application
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 PSC04 Change of details for Mr Lawrence Damon Howell as a person with significant control on 12 June 2023
13 Jun 2023 PSC04 Change of details for Mr Clement Ducasse as a person with significant control on 12 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Clement Ducasse on 12 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Lawrence Damon Howell on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Gable House 239 Regents Park Road London N3 3LF on 12 June 2023
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off