- Company Overview for QUALITY DAVE LTD (08798411)
- Filing history for QUALITY DAVE LTD (08798411)
- People for QUALITY DAVE LTD (08798411)
- More for QUALITY DAVE LTD (08798411)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | PSC04 | Change of details for Mr David Christopher Hughes as a person with significant control on 14 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mrs Deborah Mary Hughes on 14 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr David Christopher Hughes on 14 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mrs Deborah Mary Hughes as a person with significant control on 14 July 2017 | |
22 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
04 Nov 2015 | CH01 | Director's details changed for Mrs Deborah Mary Hughes on 4 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr David Christopher Hughes on 4 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Dec 2013 | NEWINC |
Incorporation
|