QOL THERAPEUTICS UK LIMITED

5 The Green, Richmond, TW9 1PL, Surrey
StatusDISSOLVED
Company No.08373884
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 2 days

SUMMARY

QOL THERAPEUTICS UK LIMITED is an dissolved private limited company with number 08373884. It was incorporated 11 years, 5 months, 8 days ago, on 24 January 2013 and it was dissolved 3 years, 9 months, 2 days ago, on 29 September 2020. The company address is 5 The Green, Richmond, TW9 1PL, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Nicholas Bradshaw

Termination date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dayton T Reardon

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: Birchin Court 20 Birchin Lane London EC3V 9DJ England

New address: 5 the Green Richmond Surrey TW9 1PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qol therapeutics eu LTD\certificate issued on 22/01/14

Documents

View document PDF

Change of name notice

Date: 22 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Nicholas Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dayton T Reardon

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kelly

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tuomey

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kelly

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Spencer Tuomey

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED

4 NEWLYN AVENUE,BRISTOL,BS9 1BP

Number:01968035
Status:ACTIVE
Category:Private Limited Company

DALLEM ENGINEERING LIMITED

33 HANBURY CROFT,BROMSGROVE,B60 4BF

Number:05311505
Status:ACTIVE
Category:Private Limited Company

FAMILY FLAVOUR JERK CENTRE LIMITED

126 NORTHOVER,BROMLEY,BR1 5JX

Number:11352343
Status:ACTIVE
Category:Private Limited Company

N G PROPERTIES (B'HAM) LTD

274 THIMBLEMILL ROAD,SMETHWICK,B67 6LS

Number:11812522
Status:ACTIVE
Category:Private Limited Company

NGR DATA SOUND LIMITED

181 CUTENHOE ROAD,LUTON,LU1 3NQ

Number:10179547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHOFIELD HOMES LTD

44 LONGSHOT LANE,BERKSHIRE,RG12 1RL

Number:09124559
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