QT BARRY LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
26/02/2526 February 2025 | Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2025-02-26 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Registered office address changed from Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-25 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
26/06/2326 June 2023 | Registered office address changed from Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 2023-06-26 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Confirmation statement made on 2022-11-09 with updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Registered office address changed from # Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 2022-01-19 |
11/01/2211 January 2022 | Cessation of Christie Whitcombe as a person with significant control on 2021-11-25 |
10/01/2210 January 2022 | Notification of Harold Hiponia as a person with significant control on 2021-11-25 |
06/01/226 January 2022 | Termination of appointment of Christie Whitcombe as a director on 2021-11-25 |
06/01/226 January 2022 | Appointment of Mr Harold Hiponia as a director on 2021-11-25 |
17/12/2117 December 2021 | Registered office address changed from 95 st. Lukes Avenue Penarth CF64 3PU Wales to # Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 2021-12-17 |
10/11/2110 November 2021 | Incorporation |
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