QUALITY GERMANAUTOPARTS LTD
Status | ACTIVE |
Company No. | 07082791 |
Category | Private Limited Company |
Incorporated | 20 Nov 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY GERMANAUTOPARTS LTD is an active private limited company with number 07082791. It was incorporated 14 years, 8 months, 9 days ago, on 20 November 2009. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP.
Company Fillings
Accounts with accounts type dormant
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type dormant
Date: 05 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type dormant
Date: 04 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Appoint corporate secretary company with name date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Int'l Company Service Ltd
Appointment date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 06 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jin Ma
Notification date: 2018-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jin Ma
Appointment date: 2018-01-23
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Meihua Cao
Cessation date: 2018-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meihua Cao
Termination date: 2018-01-23
Documents
Accounts with accounts type dormant
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Termination secretary company with name termination date
Date: 30 Oct 2017
Action Date: 24 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Int'l Company Service Ltd
Termination date: 2017-09-24
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type dormant
Date: 06 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type dormant
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change corporate secretary company with change date
Date: 08 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-24
Officer name: Uk Int'l Company Service Ltd
Documents
Accounts with accounts type dormant
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-09
Old address: C/O Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 01 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Appoint corporate secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Int'l Company Service Ltd
Documents
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jin Ma
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Meihua Cao
Documents
Termination secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: 7-11 Minerva Road Park Royal London NW10 6HJ
Documents
Accounts with accounts type dormant
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Appoint corporate secretary company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C&R Business Consulting Limited
Documents
Termination secretary company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jin Ma
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-20
Old address: No.1 Undine Road London E14 9UW United Kingdom
Documents
Incorporation company
Date: 20 Nov 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 LAKE WALK,LARKFIELD,ME20 6TB
Number: | 09121461 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 BREDHURST ROAD,KENT,ME8 0QX
Number: | 08464137 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KING STREET,KINGS LYNN,PE30 1ET
Number: | 07712015 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 REGENTS PARK ROAD,FINCHLEY,N3 1DE
Number: | 10003188 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC411121 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 NELSON ROAD,SURREY,KT3 5EB
Number: | 04915117 |
Status: | ACTIVE |
Category: | Private Limited Company |