Advanced company searchLink opens in new window

QILA BIOGAS SERVICING LTD

Company number 09916973

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)
26 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 29 May 2024
02 May 2024 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2 May 2024
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 May 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 May 2022
09 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 29 May 2021
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
18 Jun 2019 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 2-3 Pavilion Buildings Brighton BN1 1EE on 18 June 2019
17 Jun 2019 LIQ02 Statement of affairs
17 Jun 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
14 May 2019 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 2-3 Pavilion Buildings Brighton BN1 1EE on 14 May 2019
12 Apr 2019 MR04 Satisfaction of charge 099169730001 in full
20 Mar 2019 TM01 Termination of appointment of Arrash Shirani Sarmazeh as a director on 13 March 2019
18 Mar 2019 TM01 Termination of appointment of Michael Frederick Lionel Barker as a director on 12 March 2019
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 MR01 Registration of charge 099169730001, created on 25 June 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
15 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
22 Dec 2016 AP01 Appointment of Arrash Shirani Sarmazeh as a director on 10 December 2016
22 Dec 2016 AP01 Appointment of Michael Frederick Lionel Barker as a director on 10 December 2016
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
17 Mar 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
15 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-15
  • GBP 100