QUALITY ASSURANCE & VALIDATION LIMITED - History of Changes


DateDescription
2021-12-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-10-29 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2020-12-07 delete address 4 FLAT 2 MEDINA TERRACE HOVE ENGLAND BN3 2WL
2020-12-07 insert address SPA COURT 15 SPA COURT KINGS ESPLANADE HOVE ENGLAND BN3 2WS
2020-12-07 update registered_address
2020-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 4 FLAT 2 MEDINA TERRACE HOVE BN3 2WL ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 delete address 17 FLAT 2 17 VERNON TERRACE BRIGHTON SUSSEX UNITED KINGDOM BN1 3JG
2019-04-07 insert address 4 FLAT 2 MEDINA TERRACE HOVE ENGLAND BN3 2WL
2019-04-07 update registered_address
2019-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 17 FLAT 2 17 VERNON TERRACE BRIGHTON SUSSEX BN1 3JG UNITED KINGDOM
2019-02-07 update account_category null => DORMANT
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07 delete address 17 VERNON TERRACE FLAT 2 BRIGHTON ENGLAND BN1 3JG
2018-11-07 insert address 17 FLAT 2 17 VERNON TERRACE BRIGHTON SUSSEX UNITED KINGDOM BN1 3JG
2018-11-07 update registered_address
2018-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 17 VERNON TERRACE FLAT 2 BRIGHTON BN1 3JG ENGLAND
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-27 update statutory_documents 19/03/16 FULL LIST
2015-11-08 delete address 18 MILES BANK SPALDING LINCOLNSHIRE PE11 3EZ
2015-11-08 insert address 17 VERNON TERRACE FLAT 2 BRIGHTON ENGLAND BN1 3JG
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-08 update registered_address
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 18 MILES BANK SPALDING LINCOLNSHIRE PE11 3EZ
2015-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-08 delete address 18 MILES BANK SPALDING LINCOLNSHIRE ENGLAND PE11 3EZ
2015-06-08 insert address 18 MILES BANK SPALDING LINCOLNSHIRE PE11 3EZ
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-06-08 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-05-04 update statutory_documents 19/03/15 FULL LIST
2015-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2014-12-07 insert address 18 MILES BANK SPALDING LINCOLNSHIRE ENGLAND PE11 3EZ
2014-12-07 update registered_address
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 07/08/2014
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-19 update statutory_documents 19/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 19/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 19/03/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 19/03/11 FULL LIST
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 21/10/2010
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 15/10/2010
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 15/06/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 03/06/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 15/04/2010
2010-03-19 update statutory_documents 19/03/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ROWLAND / 22/02/2010
2009-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION