Advanced company searchLink opens in new window

QFF DISTRIBUTION LIMITED

Company number 08897328

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)
28 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
20 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
09 Dec 2019 AD01 Registered office address changed from Unit 5 Wallingford Road Leicester LE4 5rd England to 9 Goodwood Road Leicester LE5 6SH on 9 December 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Dawood Mohammed Ali as a director on 12 July 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
09 Feb 2017 AD01 Registered office address changed from 9 Goodwood Road Leicester LE5 6SH to Unit 5 Wallingford Road Leicester LE4 5rd on 9 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
01 Jul 2015 TM01 Termination of appointment of Jean-Louis Wesley as a director on 17 June 2015
19 May 2015 CERTNM Company name changed mc halal LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
13 May 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AP01 Appointment of Mr Jean-Louis Wesley as a director on 13 May 2015