- Company Overview for Q RENFIELD LIMITED (SC533116)
- Filing history for Q RENFIELD LIMITED (SC533116)
- People for Q RENFIELD LIMITED (SC533116)
- Insolvency for Q RENFIELD LIMITED (SC533116)
- More for Q RENFIELD LIMITED (SC533116)
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) |
---|---|---|---|
22 Mar 2018 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 March 2018 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | PSC01 | Notification of Inderjit Singh as a person with significant control on 5 September 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AP01 | Appointment of Mr Inderjit Singh as a director on 18 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Sandeep Jalkhani as a director on 18 May 2016 | |
19 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-19
|