Advanced company searchLink opens in new window

QFA PROMOTIONS LIMITED

Company number 06583535

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
30 Jul 2010 AD01 Registered office address changed from 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 30 July 2010
30 Jul 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
30 Jul 2010 CH01 Director's details changed for Mr Roger Ashby on 2 May 2010
30 Jul 2010 CH04 Secretary's details changed for Alms Limited on 2 May 2010
27 Jul 2010 AAMD Amended accounts for a dormant company made up to 31 May 2009
12 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
14 Dec 2009 SH02 Sub-division of shares on 4 December 2009
14 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 04/12/2009
28 Sep 2009 122 S-div
26 Sep 2009 CERTNM Company name changed sociedades offshore LTD\certificate issued on 28/09/09
15 Sep 2009 288a Director appointed mr roger ashby
15 Sep 2009 288a Secretary appointed alms LIMITED
15 Sep 2009 287 Registered office changed on 15/09/2009 from 5 percy street office 4 london W1T 1DG
15 Sep 2009 288b Appointment Terminated Director coddan managers service LIMITED
15 Sep 2009 288b Appointment Terminated Director ekaterina ostapchuk
15 Sep 2009 288b Appointment Terminated Secretary coddan secretary service LIMITED
07 May 2009 363a Return made up to 02/05/09; full list of members
07 May 2009 288a Director appointed mrs ekaterina ostapchuk
02 May 2008 NEWINC Incorporation