QBIC WHOLESALE LTD

Unit 26 Wadsworth Business Centre 21 Wadsworth Road Unit 26 Wadsworth Business Centre 21 Wadsworth Road, Greenford, UB6 7LQ, England
StatusACTIVE
Company No.10302663
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

QBIC WHOLESALE LTD is an active private limited company with number 10302663. It was incorporated 7 years, 9 months, 30 days ago, on 29 July 2016. The company address is Unit 26 Wadsworth Business Centre 21 Wadsworth Road Unit 26 Wadsworth Business Centre 21 Wadsworth Road, Greenford, UB6 7LQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alex Brendan

Change date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Leonard Cooke

Cessation date: 2022-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chetan Mawji

Cessation date: 2022-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-09

Psc name: Alex Brendan Storey

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Alex Brendan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Jamie Leonard Cooke

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Brendan

Appointment date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Brendan

Appointment date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Mr Jamie Leonard Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Chetan Mawji

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Leonard Cooke

Notification date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mina Raghwani

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chetan Mawji

Appointment date: 2021-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chetan Mawji

Notification date: 2021-10-15

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qbic kitchens LIMITED\certificate issued on 15/10/21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-14

Officer name: Mina Raghwani

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mina Raghwani

Cessation date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Vikash Vekaria

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vikash Vekaria

Cessation date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2019

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: 08 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 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: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 140 Field End Road Eastcote, Pinner Pinner HA5 1RJ England

New address: Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: Unit 3 255 Water Road Wembley London HA0 1JW England

Change date: 2016-10-06

New address: 140 Field End Road Eastcote, Pinner Pinner HA5 1RJ

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AACTUARIAL CONSULTANCY LTD

SUITE 7,HEMEL HEMPSTEAD,HP1 1FW

Number:09162003
Status:ACTIVE
Category:Private Limited Company

KAPOOR CONSULTANTS LTD

45 PALMCOURT AVENUE,BIRMINGHAM,B28 0BA

Number:11581505
Status:ACTIVE
Category:Private Limited Company

KQJ LTD

19 PAGES WALK,LONDON,SE1 4SB

Number:11203143
Status:ACTIVE
Category:Private Limited Company

LALA BAKERY LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:10462817
Status:ACTIVE
Category:Private Limited Company

MORTGAGE MAGIC LIMITED

19A ORCHARD STREET,WESTON SUPER MARE,BS23 1RG

Number:07591139
Status:ACTIVE
Category:Private Limited Company

SAMIX CARS LIMITED

20 PRINCESS ANNE ROAD,BILSTON,WV14 8EJ

Number:11348090
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