Q TRIPLE A LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusDISSOLVED
Company No.07497381
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 21 days

SUMMARY

Q TRIPLE A LIMITED is an dissolved private limited company with number 07497381. It was incorporated 13 years, 4 months, 3 days ago, on 19 January 2011 and it was dissolved 1 year, 6 months, 21 days ago, on 01 November 2022. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Mr Parshotam Toora

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: Mr Parshotam Toora

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-10-06

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Parshotam Toora

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Parshotam Toora

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parshotam Toora

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mr Parshotam Toora

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Parshotam Toora

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Mr Parshotam Toora

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Parshotam Toora

Change date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Parshotam Toora

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parshotam Toora

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parshotam Toora

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parshotam Toora

Change date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parshotam Toora

Change date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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 new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

Old address: 21 August End George Green Slough South Bucks SL3 6RP

Change date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mr Parshotam Toora

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parshotam Toora

Change date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Resolution

Date: 11 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTABAN LIMITED

25 MAIN STREET,KENDAL,LA8 9LU

Number:04103522
Status:ACTIVE
Category:Private Limited Company

CORKERS CRISPS LTD

MOUNT PLEASANT FARM MAIN STREET,ELY,CB6 2DY

Number:06242337
Status:ACTIVE
Category:Private Limited Company

DSTNKT UMAY LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:11737101
Status:ACTIVE
Category:Private Limited Company

GUJAR OFF LICENCE LIMITED

686 HOLLINS ROAD,OLDHAM,OL8 4JZ

Number:10878206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JC LEISURE ADVISORY LIMITED

MAPLE COURT THE STREET,WOODBRIDGE,IP13 0DS

Number:11355238
Status:ACTIVE
Category:Private Limited Company

SAFEBOARDER EUROPE LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:07384159
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