- Company Overview for QLIQUIDITY LIMITED (10027810)
- Filing history for QLIQUIDITY LIMITED (10027810)
- People for QLIQUIDITY LIMITED (10027810)
- More for QLIQUIDITY LIMITED (10027810)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | AP01 | Appointment of Mr Hussein Abdi Omar as a director on 14 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Melike Kaynak as a director on 14 September 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
24 Jun 2018 | PSC02 | Notification of Et Group Limited as a person with significant control on 1 April 2018 | |
18 May 2018 | PSC07 | Cessation of Melike Kaynak as a person with significant control on 1 April 2018 | |
18 May 2018 | AD01 | Registered office address changed from 10-12 Alie Street London E1 8DE England to 15 Bishopsgate London EC2N 3AR on 18 May 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 10-12 Alie Street London E1 8DE on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mrs Melike Kaynak on 1 September 2016 | |
12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|