QUALLITEX LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Registered office address changed from 25 Rutherford Way Bushey Heath Bushey WD23 1NJ England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/12/1830 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JAMES NORMAN

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ELLIOT JAMES NORMAN

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

15/06/1715 June 2017 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