- Company Overview for QUALIA CARE HOLDINGS LIMITED (10485531)
- Filing history for QUALIA CARE HOLDINGS LIMITED (10485531)
- People for QUALIA CARE HOLDINGS LIMITED (10485531)
- Insolvency for QUALIA CARE HOLDINGS LIMITED (10485531)
- More for QUALIA CARE HOLDINGS LIMITED (10485531)
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
|
|
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
|