Advanced company searchLink opens in new window

QUALITAS PRINT & GIFTS LTD

Company number 07983524

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)
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
  • RES15 ‐ Change company name resolution on 2017-06-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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