QRF LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to 27 Eton House 277 Bath Road Slough SL1 5PP on 2021-10-28

View Document

27/10/2127 October 2021 Termination of appointment of Bradley West Stocks as a director on 2021-10-15

View Document

27/10/2127 October 2021 Notification of Milad Alawi as a person with significant control on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Mr Milad Alavi as a director on 2021-10-15

View Document

27/10/2127 October 2021 Cessation of Bradley West Stocks as a person with significant control on 2021-10-15

View Document

27/02/2127 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

01/05/201 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 8 RYELANDS CRESCENT STOKE GOLDING NUNEATON CV13 6EP ENGLAND

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 106 SPARROW FARM DRIVE FELTHAM TW14 0DN UNITED KINGDOM

View Document

06/11/176 November 2017 CESSATION OF LOUIE MARSH AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIE MARSH

View Document

05/10/175 October 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