Gazette. Gazette notice voluntary. |
2020-12-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-12-08 |
View Report |
Accounts. Accounts type small. |
2020-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Officers. Officer name: Sarah Hall. Termination date: 2020-01-01. |
2020-03-13 |
View Report |
Accounts. Accounts type small. |
2019-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-05 |
View Report |
Address. Change date: 2018-07-04. New address: Baden Powell Victoria Street Chesterfield S41 7LP. Old address: 4 Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ. |
2018-07-04 |
View Report |
Persons with significant control. Notification date: 2018-01-12. Psc name: Qch (Holdings) Limited. |
2018-02-09 |
View Report |
Persons with significant control. Withdrawal date: 2018-02-09. |
2018-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-16 |
View Report |
Officers. Officer name: David Patrick Smith. Termination date: 2017-11-22. |
2017-11-22 |
View Report |
Officers. Officer name: Hassan Nathudkhan. Termination date: 2017-11-22. |
2017-11-22 |
View Report |
Officers. Termination date: 2017-11-22. Officer name: Hardev Singh Atwal. |
2017-11-22 |
View Report |
Officers. Officer name: Mr Jamie John Rankin. Appointment date: 2017-11-22. |
2017-11-22 |
View Report |
Officers. Officer name: Richard Lewis Smith. Termination date: 2017-11-22. |
2017-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-02 |
View Report |
Miscellaneous. Description: Form 288A. |
2017-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Officers. Appointment date: 2016-06-30. Officer name: Sarah Hall. |
2016-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-01 |
View Report |
Officers. Termination date: 2016-06-30. Officer name: Susan Jeanette Cull. |
2016-07-20 |
View Report |
Officers. Officer name: Susan Jeanette Cull. Termination date: 2016-06-30. |
2016-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-21 |
View Report |
Officers. Officer name: Mr David Patrick Smith. Appointment date: 2015-08-01. |
2015-08-21 |
View Report |
Officers. Officer name: Mrs Susan Jeanette Cull. Appointment date: 2015-08-01. |
2015-08-21 |
View Report |
Officers. Termination date: 2015-08-01. Officer name: Hardev Singh Atwal. |
2015-08-21 |
View Report |
Officers. Appointment date: 2015-08-01. Officer name: Mrs Susan Jeanette Cull. |
2015-08-21 |
View Report |
Officers. Appointment date: 2015-08-01. Officer name: Mr Richard Lewis Smith. |
2015-08-10 |
View Report |
Address. New address: 4 Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ. Change date: 2015-08-10. Old address: 4 Sidnips Road Lowmoor Business Park Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7JZ. |
2015-08-10 |
View Report |
Address. Change date: 2015-08-05. Old address: The Hollies 20 Alfreton Road Sutton in Ashfield Nottinghamshire NG17 1FW. New address: 4 Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-14 |
View Report |
Officers. Officer name: Mr Hassan Nathudkhan. Change date: 2013-01-03. |
2013-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-04-06 |
View Report |
Address. Old address: 142 Station Road Mickleover Derby DE3 9FL. Change date: 2011-04-05. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-25 |
View Report |
Gazette. Gazette notice compulsary. |
2011-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-29 |
View Report |
Officers. Officer name: Mr Hassan Nathudkhan. Change date: 2009-10-01. |
2010-01-29 |
View Report |