Advanced company searchLink opens in new window

PENDAGO QI UK LTD

Company number 06804341

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution