- Company Overview for QUALITY ADVISERS LIMITED (08016657)
- Filing history for QUALITY ADVISERS LIMITED (08016657)
- People for QUALITY ADVISERS LIMITED (08016657)
- More for QUALITY ADVISERS LIMITED (08016657)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | TM01 | Termination of appointment of Fillippa Susan Parker as a director on 1 July 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
28 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from 46 Wellesley Road Colchester CO3 3HF England on 4 April 2013 | |
03 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
03 Apr 2013 | AP01 | Appointment of Mr Richard Adam Parker as a director | |
02 Apr 2012 | NEWINC | Incorporation |