QUALITY EMBROIDERY DESIGN LIMITED
Status | DISSOLVED |
Company No. | 05641074 |
Category | Private Limited Company |
Incorporated | 30 Nov 2005 |
Age | 18 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
QUALITY EMBROIDERY DESIGN LIMITED is an dissolved private limited company with number 05641074. It was incorporated 18 years, 4 months, 28 days ago, on 30 November 2005 and it was dissolved 4 years, 9 months, 12 days ago, on 16 July 2019. The company address is 81 Morley Avenue, Nottingham, NG3 5FZ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-11
Old address: 650 Woodborough Road Nottingham NG3 5FS
New address: 81 Morley Avenue Nottingham NG3 5FZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Julie Wright
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Neville Cunningham Boyd
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from office b the business centre byron court, brookfield road, arnold nottingham NG5 7ER
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/10/06
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
20 SAXVILLE ROAD,ORPINGTON,BR5 3AW
Number: | 11407074 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASANZIO STOCK HILL,WESTERHAM,TN16 3TJ
Number: | 09791920 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED
4 SINCLAIR AVENUE,ALSAGER,ST7 2XL
Number: | 05014174 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 WATERSIDE,HARPENDEN,AL5 4US
Number: | 01008430 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDE HEALTH BRAND AND COMMUNICATIONS LTD
35 ROSEBERY ROAD,LONDON,SW2 4DQ
Number: | 08832922 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITED HOUSE,LONDON,N7 9DP
Number: | 00244228 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |