QDP VILLA NO. 18 LTD

06432236
NETHERGERS CHURCH LANE ROBERTSBRIDGE ENGLAND TN32 5PH

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
08 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 8 Buy now
24 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
08 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 8 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
17 Aug 2017 officers Appointment of director (Mr Adrian Thomas Mansfield) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Michael Ernest Mahtani) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 officers Appointment of director (Mr Michael Ernest Mahtani) 2 Buy now
19 Dec 2016 officers Change of particulars for corporate director (Abacus Services (Gibraltar) Limited) 1 Buy now
19 Dec 2016 officers Termination of appointment of director (Jean Ann Shaw) 1 Buy now
19 Dec 2016 officers Change of particulars for corporate director (Abacus (Gibraltar) Limited) 1 Buy now
19 Dec 2016 officers Change of particulars for corporate secretary (Abacus Secretaries (Gibraltar) Limited) 1 Buy now
04 Jul 2016 accounts Annual Accounts 11 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 12 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 12 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 15 Buy now
22 Apr 2013 officers Change of particulars for director (Jean Ann Shaw) 2 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 10 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 9 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for corporate director (Abacus (Gibraltar) Limited) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate director (Abacus Services (Gibraltar) Limited) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate secretary (Abacus Secretaries (Gibraltar) Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
11 Dec 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
09 Oct 2008 officers Director appointed jean ann shaw 2 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from the apple barn longley park sutton road maidstone kent ME17 3NQ united kingdom 1 Buy now
07 Jul 2008 officers Director appointed abacus (gibraltar) LIMITED 1 Buy now
04 Jul 2008 officers Director's change of particulars / abacus services (gibraltar) LIMITED and abacus (gibraltar) LIMITED / 04/07/2008 2 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from 3000 manchester business park aviator way manchester lancashire M22 5TG 1 Buy now
04 Jul 2008 officers Secretary appointed abacus secretaries (gibraltar) LIMITED 1 Buy now
04 Jul 2008 officers Director appointed abacus services (gibraltar) LIMITED and abacus (gibraltar) LIMITED 1 Buy now
03 Jul 2008 officers Appointment terminated director george sitwell 1 Buy now
03 Jul 2008 officers Appointment terminated director anthony dorigo 1 Buy now
03 Jul 2008 officers Appointment terminated secretary claire elms 1 Buy now
13 Feb 2008 officers New director appointed 3 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 91 princedale road london W11 4NS 1 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
06 Dec 2007 capital Ad 20/11/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
23 Nov 2007 officers Secretary resigned 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 incorporation Incorporation Company 14 Buy now