- Company Overview for QWB GROUP LIMITED (07729419)
- Filing history for QWB GROUP LIMITED (07729419)
- People for QWB GROUP LIMITED (07729419)
- Charges for QWB GROUP LIMITED (07729419)
- Insolvency for QWB GROUP LIMITED (07729419)
- More for QWB GROUP LIMITED (07729419)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2016 | AD01 | Registered office address changed from 16 Carnival Close Festival Way Basildon Essex SS14 3WN to 6 Snow Hill London EC1A 2AY on 19 April 2016 | |
14 Apr 2016 | 4.70 | Declaration of solvency | |
14 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
23 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Feb 2014 | MISC | Section 519 | |
04 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mr Brian Charles Gordon on 31 July 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Mr Sean Pierre Mcdermott on 31 July 2012 | |
06 Aug 2012 | CH03 | Secretary's details changed for Mr Brian Charles Gordon on 31 July 2012 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2011 | AD01 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 28 November 2011 | |
22 Nov 2011 | AP01 | Appointment of Mr Jeremy Fall as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Stephen Robert Berg as a director | |
06 Sep 2011 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 6 September 2011 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 24 August 2011
|
|
06 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 December 2011 |