QAEXEC LIMITED
Status | DISSOLVED |
Company No. | 09170566 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
QAEXEC LIMITED is an dissolved private limited company with number 09170566. It was incorporated 9 years, 9 months, 21 days ago, on 11 August 2014 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 13 Liddell Way, Ascot, SL5 9UT, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-11
Documents
Change account reference date company previous extended
Date: 09 Jun 2020
Action Date: 11 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-11
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE
New address: 13 Liddell Way Ascot Berkshire SL5 9UT
Change date: 2017-04-03
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanvi Nanda
Change date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanvi Nanda
Change date: 2015-08-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Capital allotment shares
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-11
Capital : 100 GBP
Documents
Change account reference date company current shortened
Date: 12 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-11
Officer name: Mrs Tanvi Nanda
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-11
Officer name: Barbara Kahan
Documents
Some Companies
9 THE WICKETS,HARTLEPOOL,TS25 2BD
Number: | 06549168 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MACKINTOSH STREET,BROMLEY,BR2 9GF
Number: | 08598784 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED
SLOANE SQUARE HOUSE,LONDON,SW1W 8NS
Number: | 11428805 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CURZON STREET,LONDON,W1J 8PE
Number: | 11517862 |
Status: | ACTIVE |
Category: | Private Limited Company |
NW ELECTRICAL INSTALLATIONS LTD
4 PARADISE CRESCENT,PENMAENMAWR,LL34 6AR
Number: | 11138230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR AND POWER SOLUTIONS LIMITED
22 CHURCH STREET,,GAINSBOROUGH,DN21 5SD
Number: | 11037987 |
Status: | ACTIVE |
Category: | Private Limited Company |