- 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) |
---|---|---|---|
29 Mar 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
09 Mar 2012 | AA | Total exemption full accounts made up to 31 January 2010 | |
09 Mar 2012 | AR01 | Annual return made up to 28 January 2012 | |
08 Mar 2012 | RT01 | Administrative restoration application | |
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from , C/O Quality International Uk Ltd, 3 Gatsby Court 172 Holliday Street, Birmingham, West Midlands, B1 1TJ, England on 24 February 2011 | |
24 Feb 2011 | AP01 | Appointment of Miss Daniella Freiberga as a director | |
24 Feb 2011 | AP01 | Appointment of Mr Michael Paul Fellows as a director | |
24 Feb 2011 | AP01 | Appointment of Mr Anthony Francis Gannon as a director | |
24 Feb 2011 | AD01 | Registered office address changed from , C/O Quality Internatioal Uk Limited, 3 Brindley Place, 2Nd Floor, Birmingham, West Midlands, B1 2JB, England on 24 February 2011 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Andrew Gay on 18 February 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from , C/O Quality International Uk Limited, 3 Brindley Place, 2Nd Floor, Birmingham, West Midlands, B1 2JB, England on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Paul Dixon on 18 February 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
01 Jun 2010 | TM01 | Termination of appointment of Andrew Gay as a director | |
01 Jun 2010 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
01 Jun 2010 | CH01 | Director's details changed for Mr Paul Dixon on 28 January 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from , 788 - 790 Finchley Road, London, NW11 7TJ on 27 April 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of Andrew Gay as a director | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2009 | NEWINC | Incorporation |