This company is commonly known as Qdooz Limited. The company was founded 10 years ago and was given the registration number 08925353. The firm's registered office is in MANCHESTER. You can find them at C/o Begbies Traynor, 340 Deansgate, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | QDOOZ LIMITED |
---|---|---|
Company Number | : | 08925353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Secretary | 06 March 2014 | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 06 March 2014 | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 14 October 2019 | Active |
21, Navigation Business Village, Navigation Way, Preston, PR2 2YP | Director | 14 October 2019 | Active |
Mr David Charles Merryck Carter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-07-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Capital | Capital allotment shares. | Download |
2020-02-25 | Capital | Capital allotment shares. | Download |
2020-02-18 | Capital | Capital allotment shares. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.