QSP RESIDUAL RECOVERIES HOLDCO LIMITED: Filings
Overview
| Company Name | QSP RESIDUAL RECOVERIES HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03761821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QSP RESIDUAL RECOVERIES HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Michael Cziesla as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Gordon Bednall as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Kon as a director on Oct 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Charles Penfold as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Boss as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Guy Charles Penfold as a secretary on Oct 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Gill as a secretary on Oct 09, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Boss as a director on Mar 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Paul Day as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed sj berwin (europe) LIMITED\certificate issued on 01/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0