QF DISTRIBUTION LIMITED

Company Documents

DateDescription
23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2128 June 2021 Liquidators' statement of receipts and payments to 2021-04-19

View Document

02/07/202 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2020:LIQ. CASE NO.1

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 24 CONDUIT PLACE LONDON W2 1EP

View Document

03/07/193 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2019:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1926 June 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00002294

View Document

24/01/1924 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/199 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009617

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 7 LASTINGHAM COURT LALEHAM ROAD STAINES SURREY TW18 2NW

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP ENGLAND

View Document

22/03/1822 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOINTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ROMEO SCAPIN

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND RD WICKFORD ESSEX SS11 8BB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

26/03/1526 March 2015 25/01/15 STATEMENT OF CAPITAL GBP 13333

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 14/02/13 STATEMENT OF CAPITAL GBP 100000

View Document

17/12/1417 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

15/12/1415 December 2014 SECOND FILING WITH MUD 05/12/13 FOR FORM AR01

View Document

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083189880002

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED RICHARD BARRETT

View Document

21/02/1321 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 100000

View Document

21/02/1321 February 2013 ADOPT ARTICLES 14/02/2013

View Document

05/12/125 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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