Q.A. HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a members' voluntary winding up

View Document

15/02/2415 February 2024 Declaration of solvency

View Document

15/02/2415 February 2024 Registered office address changed from 79 West Road Bourne PE10 9PX England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2024-02-15

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Director's details changed for Mrs Rannadevi Rajnikant Patel on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Change of details for Miss Rannadevi Rajnikant Patel as a person with significant control on 2024-01-29

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Madhukanta Dahyabhai Patel as a director on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Director's details changed for Madhukanta Dahyabhai Patel on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mrs Rannadevi Rajnikant Patel on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Alkadevi Dahyabhai Patel as a person with significant control on 2022-06-12

View Document

05/12/225 December 2022 Termination of appointment of Alkadevi Dahyabhai Patel as a director on 2022-06-12

View Document

14/11/2214 November 2022 Registered office address changed from Premier Business Park Queen Street Walsall West Midlands WS2 9NT to 79 West Road Bourne PE10 9PX on 2022-11-14

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MADHUKANTA DAHYABHAI PATEL / 05/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALKADEVI PATEL / 05/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANNADEVI RAJNIKANT PATEL / 05/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALKADEVI PATEL / 29/12/2017

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MISS ALKADEVI DAHYABHAI PATEL / 29/12/2017

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MADHUKANTA DAHYABHAI PATEL / 29/12/2017

View Document

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

View Accounts

01/02/181 February 2018 DIRECTOR APPOINTED MISS RANNADEVI RAJNIKANT PATEL

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALKADEVI PATEL / 01/07/2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 TRANSFER DEED 04/12/2015

View Document

21/12/1521 December 2015 ARTICLES OF ASSOCIATION

View Document

21/12/1521 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 34

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1521 December 2015 ALTER ARTICLES 28/08/2015

View Document

20/08/1520 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALKADEVI PATEL / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

02/07/092 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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