- Company Overview for QA SALISBURY LIMITED (09932835)
- Filing history for QA SALISBURY LIMITED (09932835)
- People for QA SALISBURY LIMITED (09932835)
- More for QA SALISBURY LIMITED (09932835)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | TM01 | Termination of appointment of Sandra Jane Oattes as a director on 17 July 2017 | |
14 Sep 2017 | PSC07 | Cessation of Christopher James William Brown as a person with significant control on 24 July 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Christopher James William Brown as a director on 24 July 2017 | |
04 Aug 2017 | PSC07 | Cessation of Adrian Frank Sainsbury as a person with significant control on 27 March 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 9 Ivy Street Salisbury Wiltshire SP1 2AY England to Kingsholm Inn Kingsholm Road Gloucester GL1 3AT on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Christopher James William Brown as a director on 24 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 43 Fisherton Street Salisbury Wiltshire SP2 7SU United Kingdom to 9 Ivy Street Salisbury Wiltshire SP1 2AY on 27 July 2017 | |
02 May 2017 | TM01 | Termination of appointment of Adrian Frank Sainsbury as a director on 12 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Sandra Jane Oattes as a director on 27 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
31 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-31
|