Download leads from Nexok and grow your business. Find out more

QAA Properties Limited

Documents

Total Documents170
Total Pages711

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off
20 December 2022First Gazette notice for voluntary strike-off
12 December 2022Application to strike the company off the register
23 November 2022Termination of appointment of Terry Costas as a director on 23 November 2022
23 November 2022Termination of appointment of Erol Hassan as a secretary on 23 November 2022
23 November 2022Termination of appointment of Hassan Erol Hassan as a director on 23 November 2022
8 January 2022Confirmation statement made on 1 November 2021 with no updates
28 September 2021Total exemption full accounts made up to 31 January 2021
7 December 2020Confirmation statement made on 1 November 2020 with no updates
26 October 2020Total exemption full accounts made up to 31 January 2020
20 November 2019Confirmation statement made on 1 November 2019 with no updates
9 October 2019Total exemption full accounts made up to 31 January 2019
2 January 2019Confirmation statement made on 1 November 2018 with no updates
29 August 2018Total exemption full accounts made up to 31 January 2018
4 December 2017Confirmation statement made on 1 November 2017 with no updates
4 December 2017Confirmation statement made on 1 November 2017 with no updates
5 October 2017Total exemption full accounts made up to 31 January 2017
5 October 2017Total exemption full accounts made up to 31 January 2017
5 December 2016Registered office address changed from , East Hall Farm East Hall Lane, Wennington, Rainham, Essex, RM13 9DS to 59 Maitland Court Lancaster Terrace London W2 3PE on 5 December 2016
5 December 2016Registered office address changed from , East Hall Farm East Hall Lane, Wennington, Rainham, Essex, RM13 9DS to 59 Maitland Court Lancaster Terrace London W2 3PE on 5 December 2016
5 December 2016Confirmation statement made on 1 November 2016 with updates
5 December 2016Confirmation statement made on 1 November 2016 with updates
26 August 2016Total exemption small company accounts made up to 31 January 2016
26 August 2016Total exemption small company accounts made up to 31 January 2016
26 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
8 October 2015Registered office address changed from , Ac House, 3 Preston Parade, Whitstable, Kent, CT5 4AA to 59 Maitland Court Lancaster Terrace London W2 3PE on 8 October 2015
8 October 2015Registered office address changed from Ac House, 3 Preston Parade Whitstable Kent CT5 4AA to East Hall Farm East Hall Lane Wennington Rainham Essex RM13 9DS on 8 October 2015
8 October 2015Registered office address changed from , Ac House, 3 Preston Parade, Whitstable, Kent, CT5 4AA to 59 Maitland Court Lancaster Terrace London W2 3PE on 8 October 2015
8 October 2015Registered office address changed from Ac House, 3 Preston Parade Whitstable Kent CT5 4AA to East Hall Farm East Hall Lane Wennington Rainham Essex RM13 9DS on 8 October 2015
17 June 2015Total exemption small company accounts made up to 31 January 2015
17 June 2015Total exemption small company accounts made up to 31 January 2015
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
3 September 2014Total exemption small company accounts made up to 31 January 2014
3 September 2014Total exemption small company accounts made up to 31 January 2014
1 September 2014Registered office address changed from 65-67a High Street Whitstable Kent CT5 1AU to Ac House, 3 Preston Parade Whitstable Kent CT5 4AA on 1 September 2014
1 September 2014Registered office address changed from , 65-67a High Street, Whitstable, Kent, CT5 1AU to 59 Maitland Court Lancaster Terrace London W2 3PE on 1 September 2014
1 September 2014Registered office address changed from , 65-67a High Street, Whitstable, Kent, CT5 1AU to 59 Maitland Court Lancaster Terrace London W2 3PE on 1 September 2014
1 September 2014Registered office address changed from 65-67a High Street Whitstable Kent CT5 1AU to Ac House, 3 Preston Parade Whitstable Kent CT5 4AA on 1 September 2014
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
21 October 2013Registered office address changed from 7 Waterloo Road Whitstable Kent CT5 1BP on 21 October 2013
21 October 2013Registered office address changed from , 7 Waterloo Road, Whitstable, Kent, CT5 1BP on 21 October 2013
21 October 2013Registered office address changed from , 7 Waterloo Road, Whitstable, Kent, CT5 1BP on 21 October 2013
7 October 2013Total exemption small company accounts made up to 31 January 2013
7 October 2013Total exemption small company accounts made up to 31 January 2013
25 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
25 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
25 November 2012Appointment of Mr Ali Hussien Hodja as a director
25 November 2012Appointment of Mr Ali Hussien Hodja as a director
25 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
27 August 2012Total exemption small company accounts made up to 31 January 2012
27 August 2012Total exemption small company accounts made up to 31 January 2012
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
15 June 2011Total exemption small company accounts made up to 31 January 2011
15 June 2011Total exemption small company accounts made up to 31 January 2011
15 December 2010Total exemption full accounts made up to 31 January 2010
15 December 2010Total exemption full accounts made up to 31 January 2010
29 November 2010Registered office address changed from , East Hall Farm, East Hall Lane, Rainham, Essex, RM13 9DS on 29 November 2010
29 November 2010Registered office address changed from , East Hall Farm, East Hall Lane, Rainham, Essex, RM13 9DS on 29 November 2010
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
24 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
24 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
24 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
17 August 2010Director's details changed for Hassan Erol Hassan on 1 October 2009
17 August 2010Director's details changed for Hassan Erol Hassan on 1 October 2009
17 August 2010Director's details changed for Hassan Erol Hassan on 1 October 2009
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
16 October 2009Total exemption full accounts made up to 31 January 2009
16 October 2009Annual return made up to 9 July 2009 with a full list of shareholders
16 October 2009Annual return made up to 9 July 2009 with a full list of shareholders
16 October 2009Total exemption full accounts made up to 31 January 2009
16 October 2009Annual return made up to 9 July 2009 with a full list of shareholders
24 September 2009Return made up to 09/07/08; no change of members
24 September 2009Return made up to 09/07/08; no change of members
16 March 2009Director appointed hassan erol hassan
16 March 2009Director appointed hassan erol hassan
11 March 2009Total exemption small company accounts made up to 31 January 2008
11 March 2009Total exemption small company accounts made up to 31 January 2008
11 March 2009Secretary's change of particulars / erol hassan / 09/07/2008
11 March 2009Secretary's change of particulars / erol hassan / 09/07/2008
14 November 2007Return made up to 09/07/07; full list of members
14 November 2007Return made up to 09/07/07; full list of members
9 October 2007Director's particulars changed
9 October 2007Secretary's particulars changed
9 October 2007Director's particulars changed
9 October 2007Secretary's particulars changed
13 July 2007Declaration of assistance for shares acquisition
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance doc execute/emp 02/07/07
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance doc execute/emp 02/07/07
13 July 2007Declaration of assistance for shares acquisition
12 July 2007Total exemption full accounts made up to 31 March 2007
12 July 2007Director resigned
12 July 2007New director appointed
12 July 2007Director resigned
12 July 2007New director appointed
12 July 2007Accounting reference date shortened from 31/03/08 to 31/01/08
12 July 2007Accounting reference date shortened from 31/03/08 to 31/01/08
12 July 2007Total exemption full accounts made up to 31 March 2007
12 July 2007New secretary appointed
12 July 2007Director resigned
12 July 2007Secretary resigned;director resigned
12 July 2007Director resigned
12 July 2007Secretary resigned;director resigned
12 July 2007New secretary appointed
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
4 July 2007Declaration of satisfaction of mortgage/charge
4 July 2007Declaration of satisfaction of mortgage/charge
4 July 2007Declaration of satisfaction of mortgage/charge
4 July 2007Declaration of satisfaction of mortgage/charge
12 June 2007Return made up to 09/07/06; full list of members; amend
12 June 2007Return made up to 09/07/06; full list of members; amend
23 March 2007Return made up to 09/02/07; full list of members
23 March 2007Return made up to 09/02/07; full list of members
19 February 2007Company name changed quality kebab properties LIMITED\certificate issued on 19/02/07
19 February 2007Company name changed quality kebab properties LIMITED\certificate issued on 19/02/07
26 January 2007Total exemption full accounts made up to 31 March 2006
26 January 2007Total exemption full accounts made up to 31 March 2006
10 August 2006Declaration of satisfaction of mortgage/charge
10 August 2006Declaration of satisfaction of mortgage/charge
7 August 2006Return made up to 09/07/06; full list of members
7 August 2006Return made up to 09/07/06; full list of members
8 July 2006Declaration of satisfaction of mortgage/charge
8 July 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
3 June 2006Particulars of mortgage/charge
3 June 2006Particulars of mortgage/charge
3 June 2006Particulars of mortgage/charge
3 June 2006Particulars of mortgage/charge
27 January 2006Total exemption small company accounts made up to 31 March 2005
27 January 2006Total exemption small company accounts made up to 31 March 2005
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2005Registered office changed on 02/12/05 from: frigoscandia depot high meads, temple mill lane, stratford, london E15 2EW
2 December 2005Registered office changed on 02/12/05 from: frigoscandia depot high meads, temple mill lane, stratford, london E15 2EW
14 September 2005Return made up to 09/07/05; full list of members
14 September 2005Return made up to 09/07/05; full list of members
29 July 2005Particulars of mortgage/charge
29 July 2005Particulars of mortgage/charge
21 July 2005Particulars of mortgage/charge
21 July 2005Particulars of mortgage/charge
23 June 2005Particulars of mortgage/charge
23 June 2005Particulars of mortgage/charge
24 September 2004New secretary appointed
24 September 2004New secretary appointed
15 September 2004Ad 07/09/04--------- £ si 299@1=299 £ ic 1/300
15 September 2004New director appointed
15 September 2004New director appointed
15 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05
15 September 2004Ad 07/09/04--------- £ si 299@1=299 £ ic 1/300
15 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05
15 September 2004New director appointed
15 September 2004New director appointed
20 July 2004Secretary resigned
20 July 2004Secretary resigned
9 July 2004Incorporation
9 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing