- Company Overview for QORBIS GROUP HOLDINGS LIMITED (07517822)
- Filing history for QORBIS GROUP HOLDINGS LIMITED (07517822)
- People for QORBIS GROUP HOLDINGS LIMITED (07517822)
- More for QORBIS GROUP HOLDINGS LIMITED (07517822)
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) |
---|---|---|---|
05 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Nov 2014 | AP01 | Appointment of Mr Nicholas Fitt as a director on 1 November 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HP to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 28 August 2014 | |
27 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
30 May 2013 | AD01 | Registered office address changed from C/O C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom on 30 May 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Michael Holt as a director | |
13 Feb 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | MAR | Re-registration of Memorandum and Articles | |
13 Feb 2012 | RR02 | Re-registration from a public company to a private limited company | |
08 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
08 Feb 2012 | AP03 | Appointment of Mr Bernard Michael Sumner as a secretary | |
12 Apr 2011 | AD01 | Registered office address changed from 21 Bentinck Street London W1U 2EX United Kingdom on 12 April 2011 | |
10 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 February 2011
|
|
10 Feb 2011 | AP01 | Appointment of Mr Michael William Reina Holt as a director | |
10 Feb 2011 | AP01 | Appointment of Mr Stephen Wheatley as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Bernard Michael Sumner as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Julie Anne Eve as a director | |
04 Feb 2011 | NEWINC |
Incorporation
|