- Company Overview for QIC UK NO 1 HOLDING LIMITED (09315139)
- Filing history for QIC UK NO 1 HOLDING LIMITED (09315139)
- People for QIC UK NO 1 HOLDING LIMITED (09315139)
- More for QIC UK NO 1 HOLDING LIMITED (09315139)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
19 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Ms Claire Marite Blake on 27 April 2017 | |
30 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Deborah Louise Barnes as a director on 23 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
02 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
01 Feb 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / ms claire marite blake | |
22 Oct 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 | |
12 Dec 2014 | TM01 | Termination of appointment of Daniel Stephen Polacco Sandersley as a director on 12 December 2014 | |
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|