QANDIES LIMITED

Suite:617, Crown House North Circular Road, London, NW10 7PN, England
StatusDISSOLVED
Company No.09121418
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 6 days

SUMMARY

QANDIES LIMITED is an dissolved private limited company with number 09121418. It was incorporated 9 years, 11 months, 9 days ago, on 08 July 2014 and it was dissolved 2 years, 5 months, 6 days ago, on 11 January 2022. The company address is Suite:617, Crown House North Circular Road, London, NW10 7PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-10

Officer name: Clare Marie Tanker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: International House 64 Nile Street London N1 7SR England

New address: Suite:617, Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Old address: International House, 64 Nile Street, London N1 7SR Nile Street London N1 7SR England

Change date: 2018-12-21

New address: International House 64 Nile Street London N1 7SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: 2.27 Romer House Lewisham High Street London SE13 6EE England

New address: International House, 64 Nile Street, London N1 7SR Nile Street London N1 7SR

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-10

Officer name: Director Clare Marie Tanker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: Third Floor 207 Regent Street London W1B 3HH

Change date: 2018-01-10

New address: 2.27 Romer House Lewisham High Street London SE13 6EE

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Wenjun Lou

Appointment date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guohui Qin

Termination date: 2017-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC CLEANERS GROUP LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:08213463
Status:ACTIVE
Category:Private Limited Company

EVERGREEN ENTERPRISES (BRIDPORT) LTD.

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:04778537
Status:ACTIVE
Category:Private Limited Company

MONTANA DEVELOPMENT SOLUTIONS LIMITED

SUITE 1 LEAVESDEN PARK,WATFORD,WD25 7GS

Number:11442049
Status:ACTIVE
Category:Private Limited Company

QUAY FABRICATIONS (LANCASTER) LIMITED

41 PARAGON WAY LUNE BUSINESS PARK,LANCASTER,LA1 5QP

Number:03707688
Status:ACTIVE
Category:Private Limited Company

TEN14 MEDIA LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:06164191
Status:ACTIVE
Category:Private Limited Company

THREE SHIRES CATERING LIMITED

WOOD FARM,SHREWSBURY,SY4 5LH

Number:11689386
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