Advanced company searchLink opens in new window

QOOT BC2 UK LIMITED

Company number 10838080

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)
12 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 18 May 2024
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
11 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2022 600 Appointment of a voluntary liquidator
19 May 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2022 AM10 Administrator's progress report
12 Aug 2021 AM07 Result of meeting of creditors
24 Jul 2021 AM03 Statement of administrator's proposal
03 Jun 2021 AD01 Registered office address changed from First Floor 11 Dover Street Mayfair London W1S 4LH United Kingdom to 3 Chandlers House Hampton Mewssparrows Herne 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 3 June 2021
26 May 2021 AM01 Appointment of an administrator
12 May 2021 TM01 Termination of appointment of Simon Wright as a director on 29 April 2021
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Oct 2020 PSC02 Notification of Qoot International Uk Limited as a person with significant control on 6 October 2020
14 Oct 2020 PSC07 Cessation of Ali Mohammed Hassan Mousa as a person with significant control on 6 October 2020
14 Oct 2020 PSC07 Cessation of Rais Ahmed Mahfouz as a person with significant control on 6 October 2020
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from Minster House Qabc C/O Tgp International 1st Floor 272-274 Vauxhall Bridge Road London SW1V 1BB United Kingdom to First Floor 11 Dover Street Mayfair London W1S 4LH on 20 February 2020
26 Nov 2019 AA Accounts for a small company made up to 31 December 2018
26 Jul 2019 AD01 Registered office address changed from C/O Tgp International 3rd Floor 276 Vauxhall Bridge Road London SW1V 1BB United Kingdom to Minster House Qabc C/O Tgp International 1st Floor 272-274 Vauxhall Bridge Road London SW1V 1BB on 26 July 2019
15 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
19 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jul 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
23 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
27 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-27
  • GBP 1