- Company Overview for PENDAGO QI UK LTD (06804341)
- Filing history for PENDAGO QI UK LTD (06804341)
- People for PENDAGO QI UK LTD (06804341)
- Charges for PENDAGO QI UK LTD (06804341)
- Insolvency for PENDAGO QI UK LTD (06804341)
- More for PENDAGO QI UK LTD (06804341)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2018 | |
29 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2017 | |
11 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2016 | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
16 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2015 | |
19 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2014 | AD01 | Registered office address changed from , 3 Gatsby Court, 172 Holliday Street, Birmingham, West Midlands, B1 1TJ, United Kingdom on 31 January 2014 | |
30 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2014 | TM01 | Termination of appointment of Michael Fellows as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Anthony Gannon as a director | |
04 Nov 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Daniella Freiberga as a director | |
14 Feb 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jul 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
17 Jul 2012 | AAMD | Amended accounts made up to 31 January 2010 | |
17 Jul 2012 | AD01 | Registered office address changed from , C/O Quality International Uk Ltd, 3 Gatsby Court, 172, Holliday Street, Birmingham, West Midlands, B1 1TJ, United Kingdom on 17 July 2012 | |
09 Jul 2012 | CERTNM |
Company name changed 06804341 LIMITED\certificate issued on 09/07/12
|