CONTROL QUALITY SERVICES LIMITED

2nd Floor 2nd Floor, London, EC2A 3DQ
StatusDISSOLVED
Company No.07501413
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution08 Mar 2016
Years8 years, 3 months, 29 days

SUMMARY

CONTROL QUALITY SERVICES LIMITED is an dissolved private limited company with number 07501413. It was incorporated 13 years, 5 months, 16 days ago, on 21 January 2011 and it was dissolved 8 years, 3 months, 29 days ago, on 08 March 2016. The company address is 2nd Floor 2nd Floor, London, EC2A 3DQ.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-29

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporate Secretaries Limited

Termination date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-12

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demetrios David

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Thomas Gordon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Gordon

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladimir Bris

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOLIVE LIMITED

14 JOLIVE COURT, ROSETREES,SURREY,GU1 2HX

Number:06510067
Status:ACTIVE
Category:Private Limited Company

KATIE SCARLETT LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11016636
Status:ACTIVE
Category:Private Limited Company

LIVE IN BLACKPOOL LIMITED

158 GRANGE ROAD,BLACKPOOL,FY3 8PG

Number:09432179
Status:ACTIVE
Category:Private Limited Company

OAKSTONE SOUTHERN LIMITED

CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:06970832
Status:ACTIVE
Category:Private Limited Company

SAINTE CÉCILE LTD

SUITE 14,BIRMINGHAM,B2 4AY

Number:09650165
Status:ACTIVE
Category:Private Limited Company

SANTORINI GREEK RESTAURANTS LTD

175 WHITBY WAY,DARLINGTON,DL3 9UG

Number:11581618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source