- Company Overview for QOF DOC LIMITED (06621070)
- Filing history for QOF DOC LIMITED (06621070)
- People for QOF DOC LIMITED (06621070)
- More for QOF DOC LIMITED (06621070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Feb 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 July 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 31 October 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
31 Mar 2020 | AD01 | Registered office address changed from 120 High Street Pensnett Brierley Hill West Midlands DY5 4DS England to Brierley Hill Health & Social Care Centre Venture Way Brierley Hill DY5 1RU on 31 March 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
16 Apr 2019 | PSC07 | Cessation of Neil Andrew Kiteley as a person with significant control on 31 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Neil Andrew Kiteley as a director on 31 March 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Aug 2017 | PSC01 | Notification of Neil Andrew Kiteley as a person with significant control on 11 August 2017 | |
15 Aug 2017 | PSC01 | Notification of Sandra Louise Jones as a person with significant control on 11 August 2017 | |
15 Aug 2017 | PSC01 | Notification of Anthony Bernard Skilbeck as a person with significant control on 11 August 2017 | |
15 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2017 | |
08 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from Kingswinford Medical Centre Standhills Road Kingswinford West Midlands DY6 8DN to 120 High Street Pensnett Brierley Hill West Midlands DY5 4DS on 14 December 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |