QD US PARCEL A (CONDO 1) COMPANY
Status | ACTIVE |
Company No. | FC031873 |
Category | |
Incorporated | 01 Apr 2014 |
Age | 10 years, 2 months, 4 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change company details overseas company
Date: 02 Sep 2015
Category: Other
Type: OSCH02
Change address: Ic Change 21/08/14
Documents
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
Appoint corporate secretary overseas company
Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: OSAP04
Officer name: Qatari Diar Uk Limited
Documents
Change company details overseas company
Date: 17 Dec 2014
Category: Other
Type: OSCH02
Change address: Ic Change 21/08/14
Documents
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
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
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
Register overseas company
Date: 06 May 2014
Category: Incorporation
Type: OSIN01
Documents
Some Companies
14 ST HELIER PLACE,SOUTHAMPTON,SO16 9QN
Number: | 11356744 |
Status: | ACTIVE |
Category: | Private Limited Company |
(3RD FLOOR),LONDON,W1B 3HH
Number: | 10645758 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNGATE RISE,RIPON,HG4 3EX
Number: | 10214248 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 TEME STREET,TENBURY WELLS,WR15 8AE
Number: | 04587077 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HARRISON ROAD,HALIFAX,HX1 2AF
Number: | 05404194 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 HIGH STREET,CREDITON,EX17 3DX
Number: | 11507973 |
Status: | ACTIVE |
Category: | Private Limited Company |