- Company Overview for QABAC LTD (09878549)
- Filing history for QABAC LTD (09878549)
- People for QABAC LTD (09878549)
- More for QABAC LTD (09878549)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Apr 2018 | AD01 | Registered office address changed from 9B High Street Dunton Biggleswade Bedfordshire SG18 8RN England to The Apex Sheriffs Orchard Coventry CV1 3PP on 4 April 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
18 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Sep 2017 | TM01 | Termination of appointment of Mark Peill as a director on 1 September 2017 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Mark Alexander Peill on 6 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
14 Apr 2016 | AP01 | Appointment of Mr Mark Alexander Peill as a director on 1 April 2016 | |
18 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-18
|