SHAH QA SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07606843 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2022 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 04 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
53 AMESBURY AVENUE,LONDON,SW2 3AE
Number: | 11226209 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. MARTINS LANE,THETFORD,IP24 2NQ
Number: | 09552666 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILIA PROPERTIES WENDOVER ROAD,NORWICH,NR13 6LJ
Number: | 06564108 |
Status: | ACTIVE |
Category: | Private Limited Company |