QUALITY FINISH CONSULTING LTD

Company Documents

DateDescription
07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-03-23

View Document

24/05/1924 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2019:LIQ. CASE NO.1

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM C/O BBK PARTNERSHIP, CROWN HOUSE, 2A ASHFIELD PARADE SOUTHGATE LONDON N14 5EJ UNITED KINGDOM

View Document

16/05/1816 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1

View Document

06/04/176 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

06/04/176 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/176 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM C/O BBK PARTNERSHIP, CROWN HOUSE 2A ASHFIELD PARADE SOUTHGATE LONDON N14 5EJ UNITED KINGDOM

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 20 GRANGE GARDENS UPPER NORWOOD CROYDON SE25 6DL

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS UKACHI UGONNE NWOSU / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADETOKUNBO WHENU

View Document

19/08/1419 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ADETOKUNBO NUNAYON WHENU

View Document

24/08/1224 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

24/08/1224 August 2012 14/12/11 STATEMENT OF CAPITAL GBP 10

View Document

21/06/1121 June 2011 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