- Company Overview for QUALITAS PRINT & GIFTS LTD (07983524)
- Filing history for QUALITAS PRINT & GIFTS LTD (07983524)
- People for QUALITAS PRINT & GIFTS LTD (07983524)
- More for QUALITAS PRINT & GIFTS LTD (07983524)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from 6 6 Beaumont Grove Solihull West Midlands B91 1RP United Kingdom to 6 Beaumont Grove Solihull B91 1RP on 9 March 2020 | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 21 21 Beacon Road Walsall West Midlands WS5 3LF England to 6 6 Beaumont Grove Solihull West Midlands B91 1RP on 19 December 2019 | |
17 May 2019 | AD01 | Registered office address changed from 73 Bridge Street Walsall WS1 1JQ to 21 21 Beacon Road Walsall West Midlands WS5 3LF on 17 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CONNOT | Change of name notice | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Feb 2015 | AD01 | Registered office address changed from 21 Beacon Road Walsall WS5 3LF England to 73 Bridge Street Walsall WS1 1JQ on 24 February 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 20-26 Ablewell Street Walsall West Midlands WS1 2EQ to 21 Beacon Road Walsall WS5 3LF on 12 January 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders |