QUALITY PRODUCTS WORLDWIDE LIMITED

34 Westbere Drive, Stanmore, HA7 4RG, England
StatusDISSOLVED
Company No.10972805
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 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

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU GROOMS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11403202
Status:ACTIVE
Category:Private Limited Company

BETA FASHION LIMITED

25 WATLING STREET 25 WATLING STREET,LONDON,EC4M 9BR

Number:06746433
Status:ACTIVE
Category:Private Limited Company

CHARLIE'S CHANCE FOUNDATION

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)

DRAKE AND SHEK LTD

14 DUFFERIN STREET,LONDON,EC1Y 8PD

Number:11001571
Status:ACTIVE
Category:Private Limited Company

M.T.PHARMATECH LIMITED

THE OLD MILL,LEICESTER,LE3 5DE

Number:05896465
Status:ACTIVE
Category:Private Limited Company

SELVES LIMITED

3 HIGHMEAD CLOSE,READING,RG2 7NG

Number:08912548
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