- Company Overview for QS HOSPITALITY LIMITED (10100142)
- Filing history for QS HOSPITALITY LIMITED (10100142)
- People for QS HOSPITALITY LIMITED (10100142)
- Charges for QS HOSPITALITY LIMITED (10100142)
- Insolvency for QS HOSPITALITY LIMITED (10100142)
- More for QS HOSPITALITY LIMITED (10100142)
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) |
---|---|---|---|
03 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2022 | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2021 | LIQ02 | Statement of affairs | |
08 Nov 2021 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 8 November 2021 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2021 | CH01 | Director's details changed for Mrs Caroline Jayne Wilce on 13 August 2021 | |
08 Jun 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
28 May 2021 | CH01 | Director's details changed for Mrs Caroline Jayne Wilce on 2 April 2021 | |
26 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
27 May 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
08 Jul 2019 | MR01 | Registration of charge 101001420002, created on 8 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
17 Jan 2019 | MR01 | Registration of charge 101001420001, created on 17 January 2019 | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Caroline Jayne Wilce on 2 October 2017 | |
09 Apr 2018 | PSC05 | Change of details for Quadrate Spa Limited as a person with significant control on 2 October 2017 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 |