- Company Overview for QOL SOLUTIONS LTD (07019808)
- Filing history for QOL SOLUTIONS LTD (07019808)
- People for QOL SOLUTIONS LTD (07019808)
- Charges for QOL SOLUTIONS LTD (07019808)
- More for QOL SOLUTIONS LTD (07019808)
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) |
---|---|---|---|
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CH01 | Director's details changed for Evelyn Monica Percy on 22 September 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mrs Evelyn Monica Percy as a person with significant control on 22 September 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Andrew Duncan Percy on 22 September 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Andrew Duncan Percy as a person with significant control on 22 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mr Andrew Duncan Percy on 14 July 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Evelyn Monica Percy on 14 July 2016 | |
05 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Evelyn Monica Percy on 28 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Andrew Duncan Percy on 28 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Evelyn Monica Percy on 15 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Andrew Duncan Percy on 15 October 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from Unit 8, Lindfield Enterprise Park Lewes Road Lindfield Haywards Heath West Sussex RH16 2LG on 15 October 2013 | |
10 Oct 2013 | CERTNM |
Company name changed gator golf LTD\certificate issued on 10/10/13
|
|
23 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|