Advanced company searchLink opens in new window

QL8 LIMITED

Company number 13316002

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2023 CH01 Director's details changed for Mr Steven Smith on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr Steven Smith as a person with significant control on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 14 Buenos Ayres Margate CT9 5AE on 20 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AP01 Appointment of Mr Steven Smith as a director on 2 March 2022
17 Jan 2023 PSC01 Notification of Steven Smith as a person with significant control on 2 March 2022
17 Jan 2023 TM01 Termination of appointment of Hamadi Gagigo as a director on 2 March 2022
17 Jan 2023 PSC07 Cessation of Hamadi Gagigo as a person with significant control on 2 March 2022
04 Mar 2022 CH01 Director's details changed for Mr Hamadi Gagigo on 3 January 2022
04 Mar 2022 PSC04 Change of details for Mr Hamadi Gagigo as a person with significant control on 3 January 2022
04 Mar 2022 AD01 Registered office address changed from 14 Buenos Ayres Margate CT9 5AE England to 61 Bridge Street Kington HR5 3DJ on 4 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 AP01 Appointment of Mr Hamadi Gagigo as a director on 5 October 2021
07 Feb 2022 AD01 Registered office address changed from 5 Tulse Hill London SW2 2th England to 14 Buenos Ayres Margate CT9 5AE on 7 February 2022
07 Feb 2022 PSC01 Notification of Hamadi Gagigo as a person with significant control on 7 October 2021
07 Feb 2022 TM01 Termination of appointment of Nerijus Sipcenko as a director on 9 December 2021
07 Feb 2022 PSC07 Cessation of Nerijus Sipcenko as a person with significant control on 16 December 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
29 Dec 2021 AP01 Appointment of Mr Nerijus Sipcenko as a director on 5 October 2021
29 Dec 2021 PSC01 Notification of Nerijus Sipcenko as a person with significant control on 5 October 2021
29 Dec 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Tulse Hill London SW2 2th on 29 December 2021
21 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 20 December 2021
21 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 20 December 2021
24 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 24 November 2021