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

QBIC Trading Limited

Documents

Total Documents40
Total Pages96

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off
21 August 2018First Gazette notice for voluntary strike-off
9 August 2018Application to strike the company off the register
2 March 2018Confirmation statement made on 3 February 2018 with no updates
2 March 2018Micro company accounts made up to 28 February 2018
29 November 2017Micro company accounts made up to 28 February 2017
29 November 2017Micro company accounts made up to 28 February 2017
6 March 2017Confirmation statement made on 3 February 2017 with updates
6 March 2017Confirmation statement made on 3 February 2017 with updates
25 November 2016Total exemption small company accounts made up to 28 February 2016
25 November 2016Total exemption small company accounts made up to 28 February 2016
27 June 2016Appointment of Mr. Mohammad Taha as a director on 28 June 2015
27 June 2016Appointment of Mr. Mohammad Taha as a director on 28 June 2015
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
19 November 2015Accounts for a dormant company made up to 28 February 2015
19 November 2015Accounts for a dormant company made up to 28 February 2015
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
11 December 2014Registered office address changed from 3 Revesby Road Carshalton Surrey SM5 1ES to Flat C Springclose Lane Cheam Sutton Surrey SM3 8PU on 11 December 2014
11 December 2014Registered office address changed from 3 Revesby Road Carshalton Surrey SM5 1ES to Flat C Springclose Lane Cheam Sutton Surrey SM3 8PU on 11 December 2014
21 November 2014Accounts made up to 28 February 2014
21 November 2014Accounts made up to 28 February 2014
9 September 2014Appointment of Mrs Nishat Mohammadi as a director on 8 September 2014
9 September 2014Appointment of Mrs Nishat Mohammadi as a director on 8 September 2014
9 September 2014Appointment of Mrs Nishat Mohammadi as a director on 8 September 2014
8 September 2014Termination of appointment of Nishat Mohammadi as a secretary on 8 September 2014
8 September 2014Termination of appointment of Shadaab Jamil as a director on 8 August 2014
8 September 2014Termination of appointment of Shadaab Jamil as a director on 8 August 2014
8 September 2014Termination of appointment of Nishat Mohammadi as a secretary on 8 September 2014
8 September 2014Termination of appointment of Nishat Mohammadi as a secretary on 8 September 2014
8 September 2014Termination of appointment of Shadaab Jamil as a director on 8 August 2014
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
29 November 2013Termination of appointment of Muhammad Waqas as a director on 28 November 2013
29 November 2013Termination of appointment of Muhammad Waqas as a director on 28 November 2013
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed