QIQA LIMITED
Status | LIQUIDATION |
Company No. | 09757805 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
QIQA LIMITED is an liquidation private limited company with number 09757805. It was incorporated 8 years, 9 months, 2 days ago, on 02 September 2015. The company address is Leoanrd Curtis House Elms Square Bury New Road Leoanrd Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Address
Type: AD01
New address: Leoanrd Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2023-12-29
Old address: Windsor House Cornwall Road Harrogate HG1 2PW England
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change account reference date company previous extended
Date: 03 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-02-28
Documents
Accounts with accounts type small
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
New address: Windsor House Cornwall Road Harrogate HG1 2PW
Change date: 2023-01-10
Old address: Elma House Beaconsfield Close Hatfield AL10 8YG United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Move registers to sail company with new address
Date: 15 Sep 2021
Category: Address
Type: AD03
New address: Windsor House Cornwall Road Harrogate HG1 2PW
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change sail address company with new address
Date: 14 Sep 2021
Category: Address
Type: AD02
New address: Windsor House Cornwall Road Harrogate HG1 2PW
Documents
Resolution
Date: 13 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Aug 2021
Category: Change-of-name
Type: CONNOT
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-13
Psc name: Medusa Holdings Limited
Documents
Accounts with accounts type full
Date: 09 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Anthony King
Termination date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type full
Date: 05 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan King
Change date: 2018-11-07
Documents
Accounts with accounts type full
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-08
Officer name: Jonathan King
Documents
Capital allotment shares
Date: 21 Nov 2017
Action Date: 08 Nov 2017
Category: Capital
Type: SH01
Capital : 1,313 GBP
Date: 2017-11-08
Documents
Resolution
Date: 17 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Nov 2017
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-08
Officer name: Mr John Robert Ball
Documents
Accounts with accounts type full
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type full
Date: 09 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change account reference date company current shortened
Date: 02 Nov 2015
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-02-28
Documents
Certificate change of name company
Date: 30 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed athena brands LIMITED\certificate issued on 30/10/15
Documents
Some Companies
EAST COTTAGE, MANOR FARM FLOTMANBY LANE,FILEY,YO14 0HX
Number: | 09295391 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LINDEN AVENUE,NOTTINGHAM,NG11 8SB
Number: | 10579496 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 STATION ROAD,ELY,CB7 5DZ
Number: | 10435211 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 FULHAM ROAD,,SW10 9EL
Number: | 04117520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10985084 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 03054740 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |