QUALITY DRIVEN SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | Application to strike the company off the register |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/04/2328 April 2023 | Notification of Daniel Christopher Gander as a person with significant control on 2023-04-28 |
| 28/04/2328 April 2023 | Withdrawal of a person with significant control statement on 2023-04-28 |
| 28/04/2328 April 2023 | Notification of Temitope Otudeko as a person with significant control on 2023-04-28 |
| 28/04/2328 April 2023 | Notification of Elia Carlo Novi as a person with significant control on 2023-04-28 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/08/2018 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 18/03/1818 March 2018 | DIRECTOR APPOINTED MR ELIA CARLO NOVI |
| 18/03/1818 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 2 |
| 16/03/1816 March 2018 | DIRECTOR APPOINTED MR DANIEL CHRISTOPHER GANDER |
| 16/03/1816 March 2018 | 05/03/18 STATEMENT OF CAPITAL GBP 2 |
| 05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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