Q DESPATCH (WEST) LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2023-03-20

View Document

20/03/2320 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-20

View Document

20/03/2320 March 2023 Annual accounts for year ending 20 Mar 2023

View Accounts

08/03/238 March 2023 All of the property or undertaking has been released from charge 3

View Document

27/11/2227 November 2022 Director's details changed for Mr Torsten Brose on 2022-11-27

View Document

03/10/223 October 2022 Notification of Q Despatch Holdings Limited as a person with significant control on 2022-09-22

View Document

03/10/223 October 2022 Cessation of Nicky Panayiotis Pavlou as a person with significant control on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 1.25

View Document

02/01/202 January 2020 ADOPT ARTICLES 27/11/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/08/198 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/198 August 2019 ADOPT ARTICLES 25/07/2019

View Document

08/08/198 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/198 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 1

View Document

08/08/198 August 2019 SUB-DIVISION 24/07/19

View Document

08/08/198 August 2019 1 ORDINARY A SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 100 ORDINARY A SHARES OF £0.01 EACH 24/07/2019

View Document

08/08/198 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1924 July 2019 CESSATION OF ANGELA PAVLOU AS A PSC

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSTEN BROSE / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR TORSTEN BROSE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA PAVLOU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICKY PANAYIOTIS PAVLOU / 01/04/2011

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICKY PANAYIOTIS PAVLOU / 01/04/2011

View Document

15/08/1215 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PAVLOU / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY PANAYIOTIS PAVLOU / 01/10/2009

View Document

29/03/1029 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 79A CAMDEN HIGH STREET LONDON NW1 7JL

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 27A SPRING GROVE ROAD HOUNSLOW MIDDX TW3 4BE

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 01/08/89; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVE LONDON WC2N 5AP

View Document

11/01/8811 January 1988 WD 10/12/87 PD 02/04/87--------- £ SI 2@1

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

25/02/8725 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8725 February 1987 CERTIFICATE OF INCORPORATION

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