QUOFAS RECOVERY SOLUTIONS LTD

Company Documents

DateDescription
31/05/1931 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE VARLOW / 18/04/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN BLANCHARD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BLANCHARD / 12/02/2018

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE VARLOW / 08/05/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / LORD SIMON NEVILLE VARLOW / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE VARLOW / 08/05/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LORD SIMON NEVILLE VARLOW / 09/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD SIMON NEVILLE VARLOW / 09/04/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 CHANGE PERSON AS SECRETARY

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD SIMON NEVILLE VARLOW / 04/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BLANCHARD / 23/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 4

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 3 May 2012 with full list of shareholders

View Document

02/05/132 May 2013 COMPANY RESTORED ON 02/05/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

03/05/113 May 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