QBIC WHOLESALE LTD
Status | ACTIVE |
Company No. | 10302663 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 9 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 7,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09162003 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PALMCOURT AVENUE,BIRMINGHAM,B28 0BA
Number: | 11581505 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PAGES WALK,LONDON,SE1 4SB
Number: | 11203143 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 10462817 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A ORCHARD STREET,WESTON SUPER MARE,BS23 1RG
Number: | 07591139 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PRINCESS ANNE ROAD,BILSTON,WV14 8EJ
Number: | 11348090 |
Status: | ACTIVE |
Category: | Private Limited Company |