- Company Overview for QUALIS MANAGEMENT HOLDINGS LIMITED (12097969)
- Filing history for QUALIS MANAGEMENT HOLDINGS LIMITED (12097969)
- People for QUALIS MANAGEMENT HOLDINGS LIMITED (12097969)
- Registers for QUALIS MANAGEMENT HOLDINGS LIMITED (12097969)
- More for QUALIS MANAGEMENT HOLDINGS LIMITED (12097969)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
12 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
28 Sep 2023 | PSC02 | Notification of Amt Intermediaries Limited as a person with significant control on 8 August 2023 | |
28 Sep 2023 | AP01 | Appointment of Mr Jeremy Edward Cadle as a director on 8 August 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Angel Guillermo Mas Murcia as a director on 8 August 2023 | |
28 Sep 2023 | PSC07 | Cessation of Angel Guillermo Mas Murcia as a person with significant control on 8 August 2023 | |
28 Sep 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from Flat 21, the Little Adelphi 10-14 John Adam St London WC2N 6HA England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 28 September 2023 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
31 Dec 2020 | AD01 | Registered office address changed from Tudor Cottage Garden Close Leatherhead KT22 8LR England to Flat 21, the Little Adelphi 10-14 John Adam St London WC2N 6HA on 31 December 2020 | |
31 Dec 2020 | PSC04 | Change of details for Mr Angel Guillermo Mas Murcia as a person with significant control on 14 December 2020 | |
31 Dec 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
31 Dec 2020 | TM01 | Termination of appointment of Richard Thomas Marino as a director on 14 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Richard Thomas Marino as a person with significant control on 14 December 2020 | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 |