QUALIS CURA GROUP LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 100

View Document

16/01/2016 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/2016 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 100

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 5 BROADMEADS PUMPING STATION HERTFORD ROAD WARE SG12 9LH ENGLAND

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR EZIO PIETRO D'ERCOLE / 03/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR BRIAN EDWARD HEARN

View Document

07/10/197 October 2019 CESSATION OF JACK LAMPE AS A PSC

View Document

07/10/197 October 2019 SECRETARY APPOINTED MS CLAIRE LOUISE SIMEONI

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACK LAMPE

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 3 ALBATROSS COURT HERTFORD SG13 7TU UNITED KINGDOM

View Document

11/03/1911 March 2019 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