QTURBOMECHS ROTATING EQUIPMENT ENGINEERS LIMITED

C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales
StatusDISSOLVED
Company No.11132247
CategoryPrivate Limited Company
Incorporated04 Jan 2018
Age6 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 10 days

SUMMARY

QTURBOMECHS ROTATING EQUIPMENT ENGINEERS LIMITED is an dissolved private limited company with number 11132247. It was incorporated 6 years, 5 months, 13 days ago, on 04 January 2018 and it was dissolved 2 years, 10 days ago, on 07 June 2022. The company address is C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Suhaib Rifaat Ahmed

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Suhaib Rifaat Ahmed

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mrs Mary Elizabeth Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales

New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales

New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY

Change date: 2019-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mrs Mary Elizabeth Ahmed

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Suhaib Rifaat Ahmed

Change date: 2018-11-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Suhaib Rifaat Ahmed

Documents

View document PDF

Incorporation company

Date: 04 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOLTRANS LTD

AP 12 THE WHARF,CHATHAM,ME4 4ZL

Number:09423713
Status:ACTIVE
Category:Private Limited Company

HENRY COMMS & STREET LIGHTING LTD

145 EDGE LANE,LIVERPOOL,L7 2PF

Number:10834557
Status:ACTIVE
Category:Private Limited Company

LIONESS HEALTHCARE LIMITED

49 RICHMOND ROAD,NORWICH,NR5 0PQ

Number:11701545
Status:ACTIVE
Category:Private Limited Company

POLON GROUP LIMITED

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:10721742
Status:ACTIVE
Category:Private Limited Company

THE CARPENTERS ARMS FISKERTON LIMITED

THE CARPENTERS ARMS HIGH STREET,LINCOLN,LN3 4HF

Number:11369016
Status:ACTIVE
Category:Private Limited Company

TJ CLARK TRANSPORT LIMITED

35 VINEYARD DRIVE,NEWPORT,TF10 7DF

Number:04581910
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