-
QBL GROUP LIMITED - 142-148 Main Road, Sidcup, Kent, DA14 6NZ, United Kingdom
Company Information
- Company registration number
- 09113991
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 142-148 Main Road
- Sidcup
- Kent
- DA14 6NZ 142-148 Main Road, Sidcup, Kent, DA14 6NZ UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-03
- Age Of Company 2014-07-03 9 years
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- Mr Clive Litchmore
- Mr Kenneth James Davies
- Mr Clive Litchmore
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-07-02
- Last Date: 2017-06-18
-
QBL GROUP LIMITED Company Description
- QBL GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09113991. Its current trading status is "live". It was registered 2014-07-03. It has declared SIC or NACE codes as "64203". It can be contacted at 142-148 Main Road .
Get QBL GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Qbl Group Limited - 142-148 Main Road, Sidcup, Kent, DA14 6NZ, United Kingdom
- 2014-07-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QBL GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-20) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-04) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-12) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-01-10) - 600
-
resolution (2018-01-10) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-01-10) - LIQ02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
termination-director-company-with-name-termination-date (2017-11-09) - TM01
-
termination-director-company-with-name-termination-date (2017-10-17) - TM01
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
-
appoint-person-director-company-with-name-date (2017-06-09) - AP01
-
termination-director-company-with-name-termination-date (2017-06-09) - TM01
-
termination-director-company-with-name-termination-date (2017-06-08) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
accounts-with-accounts-type-dormant (2016-03-07) - AA
-
change-account-reference-date-company-previous-shortened (2016-03-07) - AA01
-
change-person-director-company-with-change-date (2016-02-18) - CH01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
appoint-person-director-company-with-name-date (2015-05-27) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-03) - SH01
-
termination-director-company-with-name-termination-date (2014-09-03) - TM01
-
appoint-person-director-company-with-name-date (2014-09-03) - AP01
-
incorporation-company (2014-07-03) - NEWINC