Advanced company searchLink opens in new window

QVADY UK LIMITED

Company number 11995989

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 1,200
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 636
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 180
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
  • GBP .02