- Company Overview for QPL HOLDINGS LIMITED (06816721)
- Filing history for QPL HOLDINGS LIMITED (06816721)
- People for QPL HOLDINGS LIMITED (06816721)
- More for QPL HOLDINGS LIMITED (06816721)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2017 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
24 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from C/O Quirepace Limited Harbour Road Gosport Hampshire PO12 1BG to Quirepace House 6 Pennant Park Fareham Hampshire PO16 8XU on 3 March 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Leslie Steven Jury on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Martin Ronald Chewter on 4 March 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Martin Ronald Chewter on 4 March 2010 | |
11 Feb 2009 | NEWINC | Incorporation |