Advanced company searchLink opens in new window

CONTROL QUALITY SERVICES LIMITED

Company number 07501413

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
27 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 January 2013
27 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 January 2014
27 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 January 2012
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100
12 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015
13 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
12 Dec 2013 TM01 Termination of appointment of Michael Gordon as a director
12 Dec 2013 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 12 December 2013
12 Dec 2013 AP01 Appointment of Mr Demetrios David as a director
12 Dec 2013 AP04 Appointment of Corporate Secretaries Limited as a secretary
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AP01 Appointment of Mr. Michael Thomas Gordon as a director
30 May 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 TM01 Termination of appointment of Michael Gordon as a director