QUALITY PHARMA SUPPORT LIMITED

4 Elm Brook Close 4 Elm Brook Close, Aylesbury, HP18 0DB, Bucks
StatusDISSOLVED
Company No.09392237
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 8 months, 25 days

SUMMARY

QUALITY PHARMA SUPPORT LIMITED is an dissolved private limited company with number 09392237. It was incorporated 9 years, 5 months, 27 days ago, on 16 January 2015 and it was dissolved 1 year, 8 months, 25 days ago, on 18 October 2022. The company address is 4 Elm Brook Close 4 Elm Brook Close, Aylesbury, HP18 0DB, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Francis William Benskin

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mrs Janice Benskin

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janice Benskin

Notification date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA 3 MANUFACTURING LIMITED

AVNET HOUSE RUTHERFORD CLOSE,STEVENAGE,SG1 2EF

Number:01065925
Status:ACTIVE
Category:Private Limited Company

APM MANAGEMENT SERVICES LTD

UNIT 1,SEVENOAKS,TN13 1DW

Number:10463145
Status:ACTIVE
Category:Private Limited Company

HASSEL TRADE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030524
Status:ACTIVE
Category:Limited Partnership

JSL RECRUITMENT LIMITED

119 ALIBON ROAD,DAGENHAM,RM10 8DE

Number:11410525
Status:ACTIVE
Category:Private Limited Company

KNOCKHOLT PROPERTIES LIMITED

8 WOLSEY MANSIONS,NORTHWOOD,HA6 2HL

Number:07905277
Status:ACTIVE
Category:Private Limited Company

POWER LAN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11305390
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