- Company Overview for QUALITY ENABLING DEVICES LIMITED (03671110)
- Filing history for QUALITY ENABLING DEVICES LIMITED (03671110)
- People for QUALITY ENABLING DEVICES LIMITED (03671110)
- Charges for QUALITY ENABLING DEVICES LIMITED (03671110)
- More for QUALITY ENABLING DEVICES LIMITED (03671110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
06 Dec 2018 | PSC07 | Cessation of Inclusive Group Limited as a person with significant control on 25 January 2018 | |
06 Dec 2018 | PSC01 | Notification of Sukhjit Singh Gill as a person with significant control on 25 January 2018 | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Feb 2018 | TM01 | Termination of appointment of Martin Littler as a director on 25 January 2018 | |
04 Feb 2018 | TM01 | Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 | |
04 Feb 2018 | TM02 | Termination of appointment of Martin Littler as a secretary on 25 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Mar 2017 | AA01 | Previous accounting period extended from 29 June 2016 to 30 June 2016 | |
04 Feb 2017 | TM01 | Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
26 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 29 June 2015 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 29 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Jul 2014 | AP03 | Appointment of Mr Martin Littler as a secretary on 14 July 2014 |