- Company Overview for QUALYVAL CONSULTING PVT LTD (09128886)
- Filing history for QUALYVAL CONSULTING PVT LTD (09128886)
- People for QUALYVAL CONSULTING PVT LTD (09128886)
- More for QUALYVAL CONSULTING PVT LTD (09128886)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2019 | DS01 | Application to strike the company off the register | |
19 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
18 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Pramod Rai on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 125 Tyhurst Middleton Milton Keynes MK10 9RP England to 38 Spearpoint Gardens Aldborough Road North Ilford IG2 7SX on 17 May 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Apr 2019 | PSC04 | Change of details for Mr Pramod Rai as a person with significant control on 4 April 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Fatema Huseini Arsiwala as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Pramod Rai as a director on 25 February 2019 | |
21 Aug 2018 | AD01 | Registered office address changed from Flat 18, Beech House 2 Lauriston Close Manchester M22 4TZ England to 125 Tyhurst Middleton Milton Keynes MK10 9RP on 21 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from Suite 210 Icentre Howard Way Newport Pagnell MK16 9PY United Kingdom to Flat 18, Beech House 2 Lauriston Close Manchester M22 4TZ on 4 July 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Pramod Rai as a director on 5 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mrs Fatema Huseini Arsiwala as a director on 5 April 2018 | |
17 Oct 2017 | AD01 | Registered office address changed from Suite 20 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to Suite 210 Icentre Howard Way Newport Pagnell MK16 9PY on 17 October 2017 | |
05 Aug 2017 | CH01 | Director's details changed for Mr Pramod Rai on 1 July 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 20 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 26 July 2017 | |
19 Sep 2016 | AA | Micro company accounts made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
10 Oct 2015 | AA | Micro company accounts made up to 31 July 2015 |