QUALITY PHARMA LIMITED

07765649
169 CROMWELL RD, SUITE #5 LONDON ENGLAND SW5 0DU

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 8 Buy now
28 Nov 2022 officers Termination of appointment of director (William Eric Peacock) 1 Buy now
28 Nov 2022 officers Termination of appointment of director (Mark Joseph O’Dwyer) 1 Buy now
01 Jun 2022 officers Appointment of director (Mr Mark Joseph O’Dwyer) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Simon Alexander Legge) 1 Buy now
25 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
10 May 2021 officers Appointment of director (Sir William Eric Peacock) 2 Buy now
10 May 2021 officers Appointment of director (Mr Simon Alexander Legge) 2 Buy now
07 May 2021 resolution Resolution 3 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2020 accounts Annual Accounts 4 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Harri Tapio Lahteenmaki) 1 Buy now
06 Aug 2019 officers Appointment of director (Mr Aaron Michelin) 2 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 officers Termination of appointment of director (Aaron Michelin) 1 Buy now
10 Dec 2015 officers Appointment of director (Mr Harri Tapio Lahteenmaki) 2 Buy now
09 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
08 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2015 accounts Annual Accounts 3 Buy now
27 Nov 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
27 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2012 capital Return of Allotment of shares 3 Buy now
07 Sep 2011 incorporation Incorporation Company 21 Buy now