- Company Overview for QL8 LIMITED (13316002)
- Filing history for QL8 LIMITED (13316002)
- People for QL8 LIMITED (13316002)
- More for QL8 LIMITED (13316002)
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 |