QUALITY DRIVEN SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Notification of Daniel Christopher Gander as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Withdrawal of a person with significant control statement on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Temitope Otudeko as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Elia Carlo Novi as a person with significant control on 2023-04-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MR ELIA CARLO NOVI

View Document

18/03/1818 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER GANDER

View Document

16/03/1816 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 2

View Document

05/02/185 February 2018 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