QUALITYCONNECTED LTD

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom
StatusDISSOLVED
Company No.09640678
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 6 days

SUMMARY

QUALITYCONNECTED LTD is an dissolved private limited company with number 09640678. It was incorporated 8 years, 11 months, 29 days ago, on 16 June 2015 and it was dissolved 1 year, 1 month, 6 days ago, on 09 May 2023. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Change date: 2022-08-19

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 02 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Fletcher

Change date: 2020-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Fletcher

Change date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Neil Fletcher

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 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: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Mr Neil Fletcher

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITAS PUBLIC RELATIONS LTD

MOCATTA HOUSE,BRIGHTON,BN1 4DU

Number:02990550
Status:ACTIVE
Category:Private Limited Company

DG TILING & FLOORING LTD

18 MALLARD CLOSE,BRISTOL,BS37 6JA

Number:09577857
Status:ACTIVE
Category:Private Limited Company

L.C.M SERVICES LIMITED

125A CLOPHILL ROAD,BEDFORD,MK45 2AE

Number:04168878
Status:ACTIVE
Category:Private Limited Company

LINDSAY BROTHERS (CLOTHIERS) LIMITED

17/19 PARK STREET,LYTHAM ST ANNES,FY8 5LU

Number:00549555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S L POWER CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10207614
Status:ACTIVE
Category:Private Limited Company

THE CONSCIOUS LEADER LTD

APARTMENT 1,,BROMLEY,BR2 0RA

Number:11696984
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