Advanced company searchLink opens in new window

QUALIS MANAGEMENT HOLDINGS LIMITED

Company number 12097969

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)
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