Advanced company searchLink opens in new window

QUALIA CARE HOLDINGS LIMITED

Company number 10485531

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)
27 Mar 2024 AM07 Result of meeting of creditors
12 Mar 2024 AM06 Notice of deemed approval of proposals
20 Feb 2024 AM03 Statement of administrator's proposal
11 Jan 2024 AD01 Registered office address changed from 28 Park Place Second Floor, St James House Leeds LS1 2SP England to Tavistock House North Tavistock Square London WC1H 9HR on 11 January 2024
10 Jan 2024 AM01 Appointment of an administrator
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Jun 2020 AP01 Appointment of Mrs Valerie Ann Norton as a director on 1 June 2020
17 Mar 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 AA Unaudited abridged accounts made up to 30 November 2017
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 5 January 2018 with updates
13 Aug 2018 RT01 Administrative restoration application
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AD01 Registered office address changed from C/O Daniel Howarth North and South Suite 2nd Floor No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG England to 28 Park Place Second Floor, St James House Leeds LS1 2SP on 3 October 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
03 Mar 2017 AP03 Appointment of Andrew Lindsay as a secretary on 3 March 2017
23 Jan 2017 TM01 Termination of appointment of Shimon Cohen as a director on 22 January 2017
10 Jan 2017 ANNOTATION Rectified This document was removed from the public register on 18/01/2018 as it was factually inaccurate or derived from something factually inaccurate