- Company Overview for QBAY LIMITED (12345391)
- Filing history for QBAY LIMITED (12345391)
- People for QBAY LIMITED (12345391)
- More for QBAY LIMITED (12345391)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2024 | DS01 | Application to strike the company off the register | |
05 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
16 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 May 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
17 Dec 2019 | PSC01 | Notification of Hasmukh Lal Shah as a person with significant control on 6 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Tej Manidevi Shah as a person with significant control on 6 December 2019 | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
17 Dec 2019 | AP01 | Appointment of Mr Hasmukh Lal Shah as a director on 6 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Miss Tej Manidevi Shah as a director on 6 December 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 76 Canterbury Road Croydon Surrey CR0 3HA on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Michael Duke as a director on 6 December 2019 | |
06 Dec 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 6 December 2019 | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|