Qfsl Cleaning Uk Limited

DataGardener
dissolved
Unknown

Qfsl Cleaning Uk Limited

04244104Private Limited With Share Capital

Sfp 9 Ensign House Admirals Way, Marshall Wall, London, E149XQ
Incorporated

02/07/2001

Company Age

24 years

Directors

1

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Qfsl Cleaning Uk Limited (04244104) is a private limited with share capital incorporated on 02/07/2001 (24 years old) and registered in london, E149XQ. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 02/07/2001
E149XQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-01-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:02-01-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-11-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2012
Termination Director Company With Name
Category:Officers
Date:30-08-2012
Termination Director Company With Name
Category:Officers
Date:30-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Termination Secretary Company With Name
Category:Officers
Date:14-08-2012
Termination Director Company With Name
Category:Officers
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Capital Allotment Shares
Category:Capital
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2010
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Mortgage
Date:24-12-2008
Legacy
Category:Mortgage
Date:24-12-2008
Legacy
Category:Mortgage
Date:24-12-2008
Legacy
Category:Mortgage
Date:24-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Mortgage
Date:30-07-2008
Legacy
Category:Mortgage
Date:18-07-2008
Legacy
Category:Annual Return
Date:03-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Annual Return
Date:06-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2007
Legacy
Category:Mortgage
Date:05-01-2007
Legacy
Category:Annual Return
Date:10-11-2006
Legacy
Category:Officers
Date:31-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2006
Legacy
Category:Officers
Date:31-08-2005
Legacy
Category:Mortgage
Date:05-08-2005
Legacy
Category:Annual Return
Date:11-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2005
Legacy
Category:Officers
Date:24-09-2004
Legacy
Category:Address
Date:03-09-2004
Legacy
Category:Annual Return
Date:15-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2004
Legacy
Category:Mortgage
Date:07-08-2003
Legacy
Category:Annual Return
Date:11-07-2003
Legacy
Category:Officers
Date:11-07-2003
Legacy
Category:Mortgage
Date:26-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2003
Legacy
Category:Annual Return
Date:17-07-2002
Legacy
Category:Officers
Date:10-07-2002
Legacy
Category:Officers
Date:28-02-2002
Legacy
Category:Officers
Date:28-02-2002
Legacy
Category:Officers
Date:20-02-2002
Legacy
Category:Officers
Date:20-02-2002
Legacy
Category:Accounts
Date:26-10-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Address
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Capital
Date:10-07-2001
Incorporation Company
Category:Incorporation
Date:02-07-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date30/03/2017
Latest Accounts30/06/2016

Trading Addresses

Facilities House, 47 Hutton Close Crowther Industrial, Estate, Washington, Tyne And Wear, NE380AH
Sfp 9 Ensign House Admirals Way, Marshall Wall, London, E14 9Xq, E149XQRegistered

Contact

01482668613
qfslgroup.co.uk
Sfp 9 Ensign House Admirals Way, Marshall Wall, London, E149XQ