- Company Overview for QLUPA UK LIMITED (07334173)
- Filing history for QLUPA UK LIMITED (07334173)
- People for QLUPA UK LIMITED (07334173)
- More for QLUPA UK LIMITED (07334173)
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) |
---|---|---|---|
14 Mar 2014 | AD01 | Registered office address changed from 4a Eagle Park Drive Warrington Cheshire WA2 8JA on 14 March 2014 | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH01 | Director's details changed for Mr Niels Andersen on 8 November 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ England on 11 November 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Niels Andersen as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Richard Hough as a director | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
18 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 | |
18 Jun 2012 | TM01 | Termination of appointment of Peter Forsberg as a director | |
27 Apr 2012 | CERTNM |
Company name changed scanfors LIMITED\certificate issued on 27/04/12
|
|
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
27 Apr 2012 | AP01 | Appointment of Mr Richard John Hough as a director | |
14 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
16 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
03 Aug 2010 | NEWINC | Incorporation |