Advanced company searchLink opens in new window

Q-FLO LIMITED

Company number 05189218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2019 AD01 Registered office address changed from 84 Friar Lane Nottingham NG1 6ED to First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 3 June 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Josef Ran as a director on 4 November 2018
31 Oct 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 PSC07 Cessation of Alan Hardwick Windle as a person with significant control on 3 October 2017
08 Feb 2018 PSC07 Cessation of Barry John Stickings as a person with significant control on 3 October 2017
08 Feb 2018 PSC07 Cessation of Stephen Lee Cash as a person with significant control on 3 October 2017
08 Feb 2018 PSC07 Cessation of Michael Jaffe as a person with significant control on 3 October 2017
08 Feb 2018 PSC07 Cessation of Martin Pick as a person with significant control on 3 October 2017
08 Feb 2018 PSC02 Notification of Plasan Sasa Limited as a person with significant control on 3 October 2017
22 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
14 Nov 2017 AP01 Appointment of Mr Yehoshua Yeshurun as a director on 4 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2023.
08 Nov 2017 AP01 Appointment of Mr Josef Ran as a director on 4 October 2017
08 Nov 2017 AP01 Appointment of Mr Dan Ziv as a director on 4 October 2017
08 Nov 2017 AP01 Appointment of Azriel Biberstain as a director on 4 October 2017
08 Nov 2017 TM01 Termination of appointment of Alan Hardwick Windle as a director on 4 October 2017
08 Nov 2017 TM01 Termination of appointment of Barry John Stickings as a director on 4 October 2017
08 Nov 2017 TM01 Termination of appointment of Martin Pick as a director on 4 October 2017
08 Nov 2017 TM01 Termination of appointment of Michael Jaffe as a director on 4 October 2017
08 Nov 2017 TM01 Termination of appointment of Stephen Lee Cash as a director on 4 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates