- Company Overview for QED AWARDS LIMITED (09623161)
- Filing history for QED AWARDS LIMITED (09623161)
- People for QED AWARDS LIMITED (09623161)
- More for QED AWARDS LIMITED (09623161)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2017 | TM01 | Termination of appointment of Stephen Gardiner as a director on 20 February 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Dorothy Bloore as a director on 7 January 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 11 Rockingham Gate Sheffield South Yorkshire S1 4JD England to 8 8 Wollaton Road Beeston Nottinghamshire NG9 2NR on 28 November 2016 | |
26 Nov 2016 | TM01 | Termination of appointment of Darren Bloore as a director on 25 November 2016 | |
26 Nov 2016 | AP01 | Appointment of Mrs Dorothy Bloore as a director on 25 November 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|