QUALITY PRODUCTS WORLDWIDE LIMITED
Status | DISSOLVED |
Company No. | 10972805 |
Category | Private Limited Company |
Incorporated | 20 Sep 2017 |
Age | 6 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
QUALITY PRODUCTS WORLDWIDE LIMITED is an dissolved private limited company with number 10972805. It was incorporated 6 years, 8 months, 11 days ago, on 20 September 2017 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is 34 Westbere Drive, Stanmore, HA7 4RG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
New address: 34 Westbere Drive Stanmore HA7 4RG
Old address: 19a the Market Wrythe Lane Carshalton SM5 1AG England
Change date: 2020-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rana Shakeel Ahmed
Termination date: 2020-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Abdal Raza
Termination date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-01
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-03
Officer name: Mr Syed Abdal Raza
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Syed Shams Haider
Change date: 2019-07-03
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rana Shakeel Ahmed
Change date: 2019-07-03
Documents
Change person secretary company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-03
Officer name: Mr Syed Shams Haider
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sayed Ashfaq Hussain
Termination date: 2019-07-03
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
Old address: 89 st. Pauls Avenue Slough SL2 5EN England
New address: 19a the Market Wrythe Lane Carshalton SM5 1AG
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Rana Shakeel Ahmed
Documents
Change person director company with change date
Date: 21 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-21
Officer name: Mr Rana Shakeel Ahmed
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Syed Shams Haider
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Syed Abdal Raza
Documents
Change person secretary company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Syed Shams Haider
Change date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 89 st. Pauls Avenue Slough SL2 5EN
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-17
Officer name: Mr Sayed Ashfaq Hussain
Documents
Some Companies
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11403202 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WATLING STREET 25 WATLING STREET,LONDON,EC4M 9BR
Number: | 06746433 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CROSBY RD NORTH,LIVERPOOL,L22 4QQ
Number: | 10417305 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 DUFFERIN STREET,LONDON,EC1Y 8PD
Number: | 11001571 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL,LEICESTER,LE3 5DE
Number: | 05896465 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGHMEAD CLOSE,READING,RG2 7NG
Number: | 08912548 |
Status: | ACTIVE |
Category: | Private Limited Company |