QUIBA MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05923387 |
Category | Private Limited Company |
Incorporated | 04 Sep 2006 |
Age | 17 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 9 days |
SUMMARY
QUIBA MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 05923387. It was incorporated 17 years, 8 months, 27 days ago, on 04 September 2006 and it was dissolved 2 years, 2 months, 9 days ago, on 22 March 2022. The company address is 13th Floor One Croydon C/O Sable International 13th Floor One Croydon C/O Sable International, Croydon, CR0 0XT.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 23 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-23
Documents
Change account reference date company previous shortened
Date: 02 Sep 2021
Action Date: 23 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-23
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-25
New address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Old address: Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Ms Smita Khandoo Parag
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-30
Psc name: Miss Smita Parag
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-12
Officer name: Ms Smita Khandoo Parag
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-28
Officer name: Ms Smita Khandoo Parag
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-29
Officer name: Ms Smita Khandoo Parag
Documents
Gazette filings brought up to date
Date: 08 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Ms Smita Khandoo Parag
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG
Change date: 2012-10-12
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Smita Khandoo Parag
Change date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Smita Khandoo Parag
Change date: 2011-04-20
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Smita Khandoo Parag
Change date: 2010-09-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / smita parag / 16/09/2009
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / smita parag / 10/10/2008
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
39 CALDECOTE GARDENS,BUSHEY,WD23 4GP
Number: | 11490824 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11731693 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK PLACE,RUTHIN,LL15 1LF
Number: | 10529734 |
Status: | ACTIVE |
Category: | Private Limited Company |
727 KNUTSFORD ROAD,WARRINGTON,WA4 1JY
Number: | 03882370 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WATERLOO ROAD,NORWICH,NR3 1EH
Number: | 09430296 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 10152342 |
Status: | ACTIVE |
Category: | Private Limited Company |