Advanced company searchLink opens in new window

QUALITY CONTRACTING SERVICES LIMITED

Company number 08577724

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2020 TM01 Termination of appointment of Omar Jama Ali as a director on 29 February 2020
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 4,500
16 May 2019 AD01 Registered office address changed from 238 High Road 238 High Road Willsden NW10 2NX England to 304 Crown House North Circular Road Park Royal London NW10 7PN on 16 May 2019
09 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
24 Jan 2018 AP01 Appointment of Mr Bader Omar Jama as a director on 11 January 2018
05 Jan 2018 AD01 Registered office address changed from 13 Regina Road Regina Road Southall Middlesex UB2 5PL to 238 High Road 238 High Road Willsden NW10 2NX on 5 January 2018
03 Jan 2018 AP01 Appointment of Mr Sultan Osman Jama as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Roda Bihi Mohammed as a director on 1 January 2018
24 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 PSC01 Notification of Omar Jama Ali as a person with significant control on 1 June 2016
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,500
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,500
22 Jun 2015 AD02 Register inspection address has been changed from 27 Featherstone Road Southall Middlesex UB2 5AB England to 13 Regina Road, Southall Regina Road Southall Middlesex UB2 5PL
03 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
02 Jun 2015 AD01 Registered office address changed from 27 Featherstone Road Southall Middlesex UB2 5AB to 13 Regina Road Regina Road Southall Middlesex UB2 5PL on 2 June 2015
25 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 CH01 Director's details changed for Mrs. Roda Bihi Mohamed on 2 September 2014