QUALITYSHIFT LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-01 with updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2023-06-15 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
25/11/2025 November 2020 | DISS40 (DISS40(SOAD)) |
24/11/2024 November 2020 | FIRST GAZETTE |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/01/2020 January 2020 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KATIE MCVEY |
03/01/203 January 2020 | DIRECTOR APPOINTED MS FLORIANE GATDULA |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 1 PENZANCE TERRACE REDRUTH TR15 1RY UNITED KINGDOM |
27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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