QD US PARCEL A (CONDO 1) COMPANY

The Offices Of Maples Corprate Services Limited PO BOX 309 The Offices Of Maples Corprate Services Limited PO BOX 309, Grand Cayman, Ky1-1104, Cayman Islands
StatusACTIVE
Company No.FC031873
Category
Incorporated01 Apr 2014
Age10 years, 2 months, 4 days
JurisdictionUnited Kingdom

SUMMARY

QD US PARCEL A (CONDO 1) COMPANY is an active with number FC031873. It was incorporated 10 years, 2 months, 4 days ago, on 01 April 2014. The company address is The Offices Of Maples Corprate Services Limited PO BOX 309 The Offices Of Maples Corprate Services Limited PO BOX 309, Grand Cayman, Ky1-1104, Cayman Islands.



Company Fillings

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-08-19

Officer name: Raheel Arif Mir

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Dec 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-07-31

Officer name: Mr Raheel Arif Mir

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Dec 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-07-31

Officer name: Jean Lamothe

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-02-15

Officer name: Mr Richard Edward Oakes

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Mar 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jeremy Martin Holmes

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Abdulla Al Ajail

Termination date: 2018-10-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Tariq Khalid a a Al-Abdulla

Appointment date: 2018-10-09

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Qatari Diar Uk Limited

Termination date: 2018-06-08

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andrew Walsh

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-01

Officer name: Jeremy Holmes

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Abdulla Al Ajail

Appointment date: 2018-06-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jun 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jassim Bin Hamad Nasser Jassim Al Thani

Termination date: 2017-12-18

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2018-06-01

Officer name: Mr Jean Lamothe

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Mar 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-02-06

Officer name: Thierry Boud’Hors

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Mar 2017

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-08-23

Officer name: Thierry Boud’Hors

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Mar 2017

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR016943

Change date: 2017-02-27

Change details: 77 grosvenor street, london, W1K 3JR, england

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Mar 2017

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-08-23

Officer name: Fabian Laurent Toscano

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-07-14

Officer name: Mr Jean Lamothe

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-02-26

Officer name: Sheikh Jassim Bin Hamad Nasser Jassim Al Thani

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-15

Officer name: Sean Neil Reid

Documents

View document PDF

Change company details overseas company

Date: 02 Sep 2015

Category: Other

Type: OSCH02

Change address: Ic Change 21/08/14

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Aug 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-05-06

Officer name: Stephen James Pettit

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Qatari Diar Uk Limited

Documents

View document PDF

Change company details overseas company

Date: 17 Dec 2014

Category: Other

Type: OSCH02

Change address: Ic Change 21/08/14

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 06 May 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR016943

Representative details: Toscano Fabian Laurent C/O Qatari Diar Uk Limited 77 Grosvenor Street London Englandw1K 3Jr

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 06 May 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Powell Catrin C/O Qatari Diar Uk Limited 77 Grosvenor Street London Englandw1K 3Jr

Branch number: BR016943

Documents

View document PDF

Register overseas company

Date: 06 May 2014

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

LES MALONEY LTD

14 ST HELIER PLACE,SOUTHAMPTON,SO16 9QN

Number:11356744
Status:ACTIVE
Category:Private Limited Company

OPIFICIO LTD

(3RD FLOOR),LONDON,W1B 3HH

Number:10645758
Status:ACTIVE
Category:Private Limited Company

PICTURE NEWS LIMITED

HUNGATE RISE,RIPON,HG4 3EX

Number:10214248
Status:ACTIVE
Category:Private Limited Company

R. DRINKWATER & SON LIMITED

81 TEME STREET,TENBURY WELLS,WR15 8AE

Number:04587077
Status:ACTIVE
Category:Private Limited Company

SHREWD PROPERTIES LTD

27 HARRISON ROAD,HALIFAX,HX1 2AF

Number:05404194
Status:ACTIVE
Category:Private Limited Company

THE ROWELL CENTRE LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:11507973
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