Qbrand 21 Holdings Ltd

DataGardener
qbrand 21 holdings ltd
dissolved
Unknown

Qbrand 21 Holdings Ltd

09398837Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

21/01/2015

Company Age

11 years

Directors

1

Employees

SIC Code

70221

Risk

not scored

Company Overview

Registration, classification & business activity

Qbrand 21 Holdings Ltd (09398837) is a private limited with share capital incorporated on 21/01/2015 (11 years old) and registered in surrey, SM14LA. The company operates under SIC code 70221 - financial management.

Qbrand 21 holdings ltd is a restaurants company based out of united kingdom.

Private Limited With Share Capital
SIC: 70221
Unknown
Incorporated 21/01/2015
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

14

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Compulsory
Category:Gazette
Date:14-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2019
Resolution
Category:Resolution
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Capital Allotment Shares
Category:Capital
Date:20-03-2018
Resolution
Category:Resolution
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Resolution
Category:Resolution
Date:06-03-2018
Resolution
Category:Resolution
Date:06-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2018
Capital Allotment Shares
Category:Capital
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:07-04-2016
Resolution
Category:Resolution
Date:07-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:07-04-2016
Resolution
Category:Resolution
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-02-2015
Incorporation Company
Category:Incorporation
Date:21-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date17/06/2022
Latest Accounts31/03/2021

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
Calder & Co, Chartered Accountants, 30 Orange Street, London, WC2H7HF

Contact

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA