- Company Overview for QUBA SAILS LIMITED (03723754)
- Filing history for QUBA SAILS LIMITED (03723754)
- People for QUBA SAILS LIMITED (03723754)
- Charges for QUBA SAILS LIMITED (03723754)
- More for QUBA SAILS LIMITED (03723754)
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) |
---|---|---|---|
13 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
09 Mar 2018 | AD02 | Register inspection address has been changed from 7th Floor the Observatory Chapel Walks Manchester M2 1HL England to 55 King Street Manchester Manchester M2 4LQ | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD02 | Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom to 7th Floor the Observatory Chapel Walks Manchester M2 1HL | |
09 Mar 2016 | CH01 | Director's details changed for Mrs Mingju Li on 1 February 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Chunyi Jiang on 1 February 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Chunyi Jiang on 1 March 2015 | |
20 May 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Mingju Li as a director on 19 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Richard James Church as a director on 19 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of James Stuart Hartley as a director on 19 September 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD02 | Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD | |
13 Feb 2014 | AD02 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |