- Company Overview for QOOT BC2 UK LIMITED (10838080)
- Filing history for QOOT BC2 UK LIMITED (10838080)
- People for QOOT BC2 UK LIMITED (10838080)
- Insolvency for QOOT BC2 UK LIMITED (10838080)
- More for QOOT BC2 UK LIMITED (10838080)
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
|