QD US PARCEL A (OFFICE) 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.FC031877
Category
Incorporated01 Apr 2014
Age10 years, 2 months, 12 days
JurisdictionUnited Kingdom

SUMMARY

QD US PARCEL A (OFFICE) COMPANY is an active with number FC031877. It was incorporated 10 years, 2 months, 12 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: 03 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

Officer name: Raheel Arif Mir

Termination date: 2022-08-19

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: 04 Dec 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Raheel Arif Mir

Appointment date: 2020-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Dec 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jean Lamothe

Termination date: 2020-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Apr 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-11-30

Officer name: Jeremy Martin Holmes

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

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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 director overseas company with name termination date

Date: 14 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-10-09

Officer name: Abdulla Al Ajail

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

Officer name: Jeremy Holmes

Appointment date: 2018-06-01

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

Officer name: Thierry Boud’Hors

Appointment date: 2015-08-23

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: BR016947

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

Officer name: Fabian Laurent Toscano

Termination date: 2015-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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

Officer name: Sheikh Jassim Bin Hamad Nasser Jassim Al Thani

Appointment date: 2016-02-26

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

Made up date: 2015-04-30

New date: 2014-12-31

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

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

Branch number: BR016947

Documents

View document PDF

Register overseas company

Date: 06 May 2014

Category: Incorporation

Type: OSIN01

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

Branch number: BR016947

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

Documents

View document PDF


Some Companies

HURLINGHAM COURT LIMITED

10 RUSSETT HILL,BUCKINGHAMSHIRE,SL9 8JY

Number:01897816
Status:ACTIVE
Category:Private Limited Company

ICE SHACK LTD

ICE SHACK 1C 160-164 WELLINGTON ROAD,MANCHESTER,M20 3FU

Number:10017130
Status:ACTIVE
Category:Private Limited Company

KENT MARQUEES LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:02550499
Status:ACTIVE
Category:Private Limited Company

NAGOYA LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:07389312
Status:LIQUIDATION
Category:Private Limited Company

SPARKLEZ LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10785863
Status:ACTIVE
Category:Private Limited Company

STOURBRIDGE 1967 LIMITED

8 MELBOURNE BUSINESS COURT,DERBY,DE24 8LZ

Number:08604190
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