QUALITY BRANDS DIRECT LIMITED

C/O Bevan Buckland Llp Langdon House C/O Bevan Buckland Llp Langdon House, Swansea, SA1 8QY, Wales
StatusDISSOLVED
Company No.08224615
CategoryPrivate Limited Company
Incorporated21 Sep 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

QUALITY BRANDS DIRECT LIMITED is an dissolved private limited company with number 08224615. It was incorporated 11 years, 8 months, 24 days ago, on 21 September 2012 and it was dissolved 4 years, 7 months, 17 days ago, on 29 October 2019. The company address is C/O Bevan Buckland Llp Langdon House C/O Bevan Buckland Llp Langdon House, Swansea, SA1 8QY, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY

Old address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Shallcross

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Thomas Rhys Lloyd

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr James Robert Niels White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH

Change date: 2016-06-03

New address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Shallcross

Change date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr Thomas Rhys Lloyd

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr James Robert Niels White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH

Change date: 2015-08-20

Old address: Norris Cottage the Street Dartford DA4 9BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

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: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Rhys Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Niels White

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2013

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 300 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 21 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATECH LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:09849531
Status:ACTIVE
Category:Private Limited Company
Number:11448797
Status:ACTIVE
Category:Private Limited Company

GOLDENVALE SERVICES LIMITED

355 HIGH ROAD,LONDON,N22 8JA

Number:06181254
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PAY GROUP LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11864097
Status:ACTIVE
Category:Private Limited Company

PATRIARCH SERVICES LIMITED

59 HONEYMEAD LANE,STURMINSTER NEWTON,DT10 1QH

Number:11917770
Status:ACTIVE
Category:Private Limited Company

SHAUN LEE DEVELOPMENTS LIMITED

30 TOWERS LANE,WAKEFIELD,WF4 1PU

Number:11418090
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