QALABS LIMITED

C/O Frp Advisory Trading Limited Derby House 12 C/O Frp Advisory Trading Limited Derby House 12, Preston, PR1 3JJ
StatusDISSOLVED
Company No.06989618
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution11 Feb 2022
Years2 years, 4 months, 4 days

SUMMARY

QALABS LIMITED is an dissolved private limited company with number 06989618. It was incorporated 14 years, 10 months, 3 days ago, on 12 August 2009 and it was dissolved 2 years, 4 months, 4 days ago, on 11 February 2022. The company address is C/O Frp Advisory Trading Limited Derby House 12 C/O Frp Advisory Trading Limited Derby House 12, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

New address: C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ

Old address: 101 Heath Road Allerton Liverpool L19 4AB

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jagriti Sharma

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Vara Prasad Bonthu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Aug 2015

Category: Address

Type: AD04

New address: 101 Heath Road Allerton Liverpool L19 4AB

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Aug 2015

Category: Address

Type: AD02

New address: C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ

Old address: C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: 101 Heath Road Allerton Liverpool L19 4AB

Change date: 2014-11-10

Old address: 51 Gresford Close Callands Warrington WA5 9RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jagriti Sharma

Change date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mr Vara Prasad Bonthu

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: 2 Ibbetson Oval Churwell, Morley Leeds West Yorkshire LS27 7RY England

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vara Prasad Bonthu

Change date: 2012-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-18

Officer name: Mrs Jagriti Sharma

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-08

Old address: 5 Alconbury Close Great Sankey Warrington WA5 1ZB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: 9 Woodlands View Lytham St. Annes Lancs FY8 4EF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jagriti Sharma

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vara Prasad Bonthu

Change date: 2010-05-20

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C RESTAURANTS LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:07628685
Status:ACTIVE
Category:Private Limited Company

B K DUCTWORK LIMITED

BSM UK ACCOUNTANTS UNIT 9 CREEKMOUTH IND EST,BARKING,IG11 0DA

Number:11434547
Status:ACTIVE
Category:Private Limited Company

DELIVERZ LIMITED

38 WOOLDRIDGE CLOSE,FELTHAM,TW14 8BF

Number:10732425
Status:ACTIVE
Category:Private Limited Company

DINNERDATA LTD

28 WILLEN PARK AVENUE,MILTON KEYNES,MK15 9HR

Number:11691254
Status:ACTIVE
Category:Private Limited Company

SYCAMORE PROPERTY GROUP LIMITED

181 HIGH STREET,SOUTHAMPTON,SO14 2BY

Number:10551387
Status:ACTIVE
Category:Private Limited Company

THE SHARED OWNERSHIP SHOP LIMITED

30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA

Number:09403200
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