QNC S.R.L. LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/01/2013 January 2020 COMPANY NAME CHANGED MITAKA TRANSPORT LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 CESSATION OF DIMITAR STELYANOV STOYANOV AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIMITAR STOYANOV

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED MR NIKOLA PEROVSKI

View Document

11/01/2011 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA PEROVSKI

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DIMITAR STELYANOV STOYANOV / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR STELYANOV STOYANOV / 05/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 8 JAMES CLOSE TRENCH TELFORD TF2 7HH ENGLAND

View Document

05/01/185 January 2018 CESSATION OF DIMITAR STELYANOV STOYANOV AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITAR STELYANOV STOYANOV

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 56 PEBBLE MILL DRIVE CANNOCK WS11 6UT ENGLAND

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR STELYANOV STOYANOV / 05/12/2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 60 ISBOURNE CRESCENT EVESHAM WR11 1HG UNITED KINGDOM

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information