This company is commonly known as Qoozies Limited. The company was founded 9 years ago and was given the registration number 09152917. The firm's registered office is in CHESTERFIELD. You can find them at 1st Floor, Spire Walk, Chesterfield, Derbyshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | QOOZIES LIMITED |
---|---|---|
Company Number | : | 09152917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 July 2014 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Spire Walk, Chesterfield, S40 2WG | Director | 01 September 2017 | Active |
3 Salvin Crescent, Clowne, Chesterfield, United Kingdom, S43 4PJ | Director | 30 July 2014 | Active |
Mr Francesco Lanza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128, Saltergate, Chesterfield, United Kingdom, S40 1NG |
Nature of control | : |
|
Mr Mario Lanza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128, Saltergate, Chesterfield, United Kingdom, S40 1NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-23 | Restoration | Bona vacantia company. | Download |
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Address | Change registered office address company with date old address new address. | Download |
2014-07-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.