- Company Overview for QFF DISTRIBUTION LIMITED (08897328)
- Filing history for QFF DISTRIBUTION LIMITED (08897328)
- People for QFF DISTRIBUTION LIMITED (08897328)
- More for QFF DISTRIBUTION LIMITED (08897328)
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
|
|
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
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
|
|
13 May 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Mr Jean-Louis Wesley as a director on 13 May 2015 |