- Company Overview for QVS GROUP LIMITED (11625261)
- Filing history for QVS GROUP LIMITED (11625261)
- People for QVS GROUP LIMITED (11625261)
- More for QVS GROUP LIMITED (11625261)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | DS02 | Withdraw the company strike off application | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
08 Oct 2020 | PSC07 | Cessation of Shannon Alicia Karen Tingling as a person with significant control on 10 January 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Shannon Alicia Karen Tingling as a director on 10 January 2020 | |
08 Oct 2020 | PSC01 | Notification of Maxwell Martins as a person with significant control on 10 January 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Maxwell Martins as a director on 10 January 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 5 Highfield Road Nuthall Nottingham NG16 1BQ England to 124 Portland Grove London SW8 1JE on 8 October 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
16 Jul 2020 | PSC07 | Cessation of Juris Martinovkis as a person with significant control on 20 November 2019 | |
16 Jul 2020 | PSC01 | Notification of Shannon Alicia Karen Tingling as a person with significant control on 20 November 2019 | |
16 Jul 2020 | TM01 | Termination of appointment of Juris Martinovkis as a director on 20 November 2019 | |
16 Jul 2020 | AP01 | Appointment of Miss Shannon Alicia Karen Tingling as a director on 20 November 2019 | |
16 Jul 2020 | AD01 | Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to 5 Highfield Road Nuthall Nottingham NG16 1BQ on 16 July 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|