- Company Overview for QVADY UK LIMITED (11995989)
- Filing history for QVADY UK LIMITED (11995989)
- People for QVADY UK LIMITED (11995989)
- More for QVADY UK LIMITED (11995989)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
21 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
14 May 2021 | PSC01 | Notification of David Anthony Giampaolo as a person with significant control on 12 May 2021 | |
14 May 2021 | PSC01 | Notification of Timothy George Eyles as a person with significant control on 12 May 2021 | |
14 May 2021 | PSC07 | Cessation of Ashish Rawath as a person with significant control on 12 May 2021 | |
06 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2021 | TM01 | Termination of appointment of Ashish Rawath as a director on 30 April 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
14 Oct 2019 | PSC01 | Notification of Ashish Rawath as a person with significant control on 3 September 2019 | |
14 Oct 2019 | PSC07 | Cessation of Timothy George Eyles as a person with significant control on 3 September 2019 | |
14 Oct 2019 | PSC07 | Cessation of David Anthony Giampaolo as a person with significant control on 3 September 2019 | |
09 Oct 2019 | AP01 | Appointment of Ashish Rawath as a director on 30 September 2019 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|
|
15 May 2019 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 15 May 2019 | |
14 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-14
|