QAPLA LION LTD

Company Documents

DateDescription
28/07/2528 July 2025 Final Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-11-05

View Document

23/09/2423 September 2024 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-23

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Registered office address changed from Suite 206, Britannia House 11 Glenthorne Road London W6 0LH England to 40a Station Road Upminster Essex RM14 2TR on 2023-11-09

View Document

09/11/239 November 2023 Statement of affairs

View Document

29/08/2329 August 2023 Change of details for Mr Joao Garcia Batista De Queiroz as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 124 City Road London EC1V 2NX to Suite 206, Britannia House 11 Glenthorne Road London W6 0LH on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Joao Batista Batista Garcia De Queiroz on 2023-08-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-01-31 with updates

View Document

23/02/2323 February 2023 Registered office address changed from 124 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 1a Argyll House All Saints Passage London SW18 1EP United Kingdom to 124 City Road London EC1V 2NX on 2023-02-23

View Document

04/11/214 November 2021 Voluntary strike-off action has been suspended

View Document

04/11/214 November 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

01/02/211 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company