- Company Overview for QUARHOUSE OUTSTANDING LTD (08949940)
- Filing history for QUARHOUSE OUTSTANDING LTD (08949940)
- People for QUARHOUSE OUTSTANDING LTD (08949940)
- More for QUARHOUSE OUTSTANDING LTD (08949940)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
13 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 26 November 2022 | |
26 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 November 2022 | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 73 Bulstrode Avenue Hounslow TW3 3AA United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 September 2022 | |
05 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
05 Sep 2022 | PSC07 | Cessation of Angela Rodrigues as a person with significant control on 26 August 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Angela Rodrigues as a director on 26 August 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from First Floor Flat 28a North Parade Leeds LS16 5AY United Kingdom to 73 Bulstrode Avenue Hounslow TW3 3AA on 18 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Angela Rodrigues as a person with significant control on 26 October 2020 | |
18 Nov 2020 | PSC07 | Cessation of Luke Bhogal as a person with significant control on 26 October 2020 | |
18 Nov 2020 | AP01 | Appointment of Mrs Angela Rodrigues as a director on 26 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Luke Bhogal as a director on 26 October 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 27 Mendip Close Harlington Hayes UB3 5LH United Kingdom to First Floor Flat 28a North Parade Leeds LS16 5AY on 28 August 2020 |