QAS FASHIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 29/03/2329 March 2023 | Application to strike the company off the register |
| 16/03/2316 March 2023 | Registered office address changed from 56 Lucerne Road Thornton Heath CR7 7BA England to Regus Gatwick C/O Sipher Accounting & Tax Churchill Court, 3 Manor Royal Crawley RH10 9LU on 2023-03-16 |
| 05/03/235 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 15/08/1815 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 14/08/1714 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 131 SMEDLEY ROAD MANCHESTER M8 0RS |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 12/11/1512 November 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/09/1430 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 11 TALBOT STREET ASHTON-UNDER-LYNE OL6 7EZ |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/02/144 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ABDUL QAZI |
| 04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHRAF MUHAMMAD |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 15/10/1315 October 2013 | DISS40 (DISS40(SOAD)) |
| 14/10/1314 October 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 08/10/138 October 2013 | FIRST GAZETTE |
| 05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 55 UXBRIDGE STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7EN UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1211 June 2012 | 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