SHAH QA SOLUTIONS LTD

C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, Manchester, M2 4NG
StatusDISSOLVED
Company No.07606843
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution04 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

SHAH QA SOLUTIONS LTD is an dissolved private limited company with number 07606843. It was incorporated 13 years, 1 month, 3 days ago, on 18 April 2011 and it was dissolved 1 year, 11 months, 17 days ago, on 04 June 2022. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Old address: 52 Gordon Road Ashford TW15 3EU England

Change date: 2021-02-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-29

Officer name: Mrs Hiral Shah

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hemal Kiritkumar Shah

Change date: 2018-01-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hemal Kiritkumar Shah

Change date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 23 Salcombe Road Ashford Middlesex TW15 3BS

New address: 52 Gordon Road Ashford TW15 3EU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Hiral Shah

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiral Shah

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Hiral Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST COAST SKIPS LIMITED

WEST FORTUNE,NORTH BERWICK,EH39 5LL

Number:SC470843
Status:ACTIVE
Category:Private Limited Company

KENNEDY RENEWABLES (SH) LIMITED

HAMILTON HOUSE,ALTRINCHAM,WA14 4DR

Number:07185869
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND LIQUOR COMPANY LTD

13A ALEXANDER STREET 13A ALEXANDER STREET,DUMBARTON,G82 4LT

Number:SC596433
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT BLUE S W LIMITED

53 AMESBURY AVENUE,LONDON,SW2 3AE

Number:11226209
Status:ACTIVE
Category:Private Limited Company

SG66LFC LTD

11 ST. MARTINS LANE,THETFORD,IP24 2NQ

Number:09552666
Status:ACTIVE
Category:Private Limited Company

TILIA (FOULSHAM) LIMITED

TILIA PROPERTIES WENDOVER ROAD,NORWICH,NR13 6LJ

Number:06564108
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