Advanced company searchLink opens in new window

QUALITY BUILDING SERVICES (UK) LTD

Company number 06226347

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AD01 Registered office address changed from 19 Wine Close London E1W 3RQ United Kingdom on 2 August 2012
27 Jun 2012 TM01 Termination of appointment of Masum Ahmed as a director
19 Jun 2012 AD01 Registered office address changed from 312 the Highway Wapping London E1W 3DH on 19 June 2012
22 May 2012 AA Accounts for a dormant company made up to 30 April 2011
17 Jan 2012 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2010
17 Jan 2012 AR01 Annual return made up to 25 April 2010 with full list of shareholders
17 Jan 2012 TM01 Termination of appointment of Sharia Shajahan as a director
16 Jan 2012 AA Accounts for a dormant company made up to 30 April 2009
16 Jan 2012 CH01 Director's details changed for Mr Masum Ahmed on 25 April 2010
06 Jan 2012 TM01 Termination of appointment of Sharia Shajahan as a director
31 Oct 2011 TM01 Termination of appointment of Sharia Shajahan as a director
28 Jun 2010 AR01 Annual return made up to 25 April 2009 with full list of shareholders
23 Mar 2009 288a Director appointed sharia shajahan
20 Mar 2009 363a Return made up to 25/04/08; full list of members
26 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2008 287 Registered office changed on 22/09/2008 from 25 roman road london E2 0HU
28 Apr 2008 288b Appointment terminated secretary fletcher kennedy secretaries LTD
23 Oct 2007 288a New director appointed
17 Oct 2007 288a New director appointed
09 Aug 2007 287 Registered office changed on 09/08/07 from: LG2 universal house wentworth street london E1 7SA