Advanced company searchLink opens in new window

QUALYVAL CONSULTING PVT LTD

Company number 09128886

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)
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