Advanced company searchLink opens in new window

QUARHOUSE OUTSTANDING LTD

Company number 08949940

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)
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