- Company Overview for QD UK HOLDINGS GP LLP (SO306050)
- Filing history for QD UK HOLDINGS GP LLP (SO306050)
- People for QD UK HOLDINGS GP LLP (SO306050)
- Charges for QD UK HOLDINGS GP LLP (SO306050)
- More for QD UK HOLDINGS GP LLP (SO306050)
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) |
---|---|---|---|
03 Apr 2024 | LLCS01 | Confirmation statement made on 3 April 2024 with no updates | |
23 Feb 2024 | LLAD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2EN on 23 February 2024 | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Oct 2023 | LLMR01 | Registration of charge SO3060500007, created on 2 October 2023 | |
09 May 2023 | LLCS01 | Confirmation statement made on 5 April 2023 with no updates | |
25 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Apr 2022 | LLCS01 | Confirmation statement made on 5 April 2022 with no updates | |
14 Mar 2022 | LLMR01 | Registration of charge SO3060500006, created on 9 March 2022 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Sep 2021 | LLMR01 | Registration of charge SO3060500005, created on 7 September 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2021 | LLMR01 | Registration of charge SO3060500004, created on 22 April 2021 | |
12 Apr 2021 | LLCS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2020 | LLCS01 | Confirmation statement made on 5 April 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | LLMR01 | Registration of charge SO3060500003, created on 25 April 2019 | |
15 Apr 2019 | LLCS01 | Confirmation statement made on 5 April 2019 with no updates | |
19 Mar 2019 | LLAD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 19 March 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Oct 2018 | LLMR01 | Registration of charge SO3060500002, created on 12 October 2018 | |
08 Jun 2018 | LLCS01 | Confirmation statement made on 5 April 2018 with no updates | |
19 Dec 2017 | LLAA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
02 Oct 2017 | LLMR01 | Registration of charge SO3060500001, created on 26 September 2017 |