- Company Overview for QUALITY CONTRACTING SERVICES LIMITED (08577724)
- Filing history for QUALITY CONTRACTING SERVICES LIMITED (08577724)
- People for QUALITY CONTRACTING SERVICES LIMITED (08577724)
- More for QUALITY CONTRACTING SERVICES LIMITED (08577724)
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
|
|
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
|
|
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
|
|
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 |