QED DIRECT LIMITED

Suite 13 23 Mount Pleasant Road, Tunbridge Wells, TN1 1NT, Kent, United Kingdom
StatusDISSOLVED
Company No.08811137
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 day

SUMMARY

QED DIRECT LIMITED is an dissolved private limited company with number 08811137. It was incorporated 10 years, 5 months, 11 days ago, on 11 December 2013 and it was dissolved 5 years, 1 day ago, on 21 May 2019. The company address is Suite 13 23 Mount Pleasant Road, Tunbridge Wells, TN1 1NT, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT

Change date: 2019-01-09

Old address: 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ella Antionia Sheaky

Termination date: 2017-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-10

Officer name: Miss Ella Antonia Sheaky

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nexworld LIMITED\certificate issued on 29/03/16

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frankie Sheaky

Appointment date: 2014-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ella Antionia Sheaky

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Charles Bonavia Sheaky

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE013012
Status:ACTIVE
Category:Charitable Incorporated Organisation

EURO FINANCE & COMMERCIAL LTD

THE COTTAGE,HEATHFIELD,TN21 9QH

Number:04019939
Status:ACTIVE
Category:Private Limited Company

PLATERPAL LIMITED

33 GEORGE STREET,WAKEFIELD,WF1 1LX

Number:11328099
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04359524
Status:ACTIVE
Category:Private Limited Company

RENATO SERVICES LIMITED

11 11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:09867875
Status:ACTIVE
Category:Private Limited Company

SONI SQUARE LTD

FLAT 5,HARROW,HA1 1QQ

Number:11967148
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