-
QVC LOGISTICS LIMITED - 47 Roy Road, Bradford, BD6 3PH, England, United Kingdom
Company Information
- Company registration number
- 08673757
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 47 Roy Road
- Bradford
- BD6 3PH
- England 47 Roy Road, Bradford, BD6 3PH, England UK
Management
- Managing Directors
- DHINDSA, Jaspreet Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-03
- Dissolved on
- 2020-11-17
- SIC/NACE
- 43991
Ownership
- Beneficial Owners
- -
- Mr Trevor James Lewis
- -
- Mr Jaspreet Singh Dhindsa
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NATHAN SCAFFOLDING LIMITED
- Filing of Accounts
- Due Date: 2015-06-03
- Last Date: 2017-09-30
-
QVC LOGISTICS LIMITED Company Description
- QVC LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 08673757. Its current trading status is "closed". It was registered 2013-09-03. It was previously called NATHAN SCAFFOLDING LIMITED. It has declared SIC or NACE codes as "43991". It has 1 director The latest accounts are filed up to 2017-09-30.It can be contacted at 47 Roy Road .
Get QVC LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Qvc Logistics Limited - 47 Roy Road, Bradford, BD6 3PH, England, United Kingdom
Did you know? kompany provides original and official company documents for QVC LOGISTICS 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
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-02-11) - PSC07
-
appoint-person-director-company-with-name-date (2019-02-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-11) - AD01
-
termination-director-company-with-name-termination-date (2019-02-11) - TM01
-
dissolved-compulsory-strike-off-suspended (2019-10-05) - DISS16(SOAS)
-
confirmation-statement-with-updates (2019-02-19) - CS01
-
gazette-notice-compulsory (2019-09-03) - GAZ1
-
notification-of-a-person-with-significant-control (2019-02-19) - PSC01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-08) - AD01
-
termination-director-company-with-name-termination-date (2018-01-15) - TM01
-
appoint-person-director-company-with-name-date (2018-01-15) - AP01
-
cessation-of-a-person-with-significant-control (2018-01-15) - PSC07
-
change-person-director-company-with-change-date (2018-01-15) - CH01
-
notification-of-a-person-with-significant-control (2018-02-09) - PSC01
-
accounts-with-accounts-type-micro-entity (2018-02-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-06) - AD01
-
accounts-with-accounts-type-micro-entity (2018-08-10) - AA
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
change-to-a-person-with-significant-control (2018-03-12) - PSC04
keyboard_arrow_right 2017
-
resolution (2017-03-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
termination-secretary-company-with-name-termination-date (2017-03-22) - TM02
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-02-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-05-15) - AA
-
termination-director-company-with-name-termination-date (2015-12-05) - TM01
-
appoint-person-director-company-with-name-date (2015-12-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
termination-director-company-with-name-termination-date (2015-06-12) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-12) - AR01
-
termination-director-company-with-name (2014-04-12) - TM01
-
appoint-person-director-company-with-name (2014-01-07) - AP01
-
appoint-person-director-company-with-name (2014-01-02) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-23) - AD01
-
capital-allotment-shares (2013-11-15) - SH01
-
appoint-corporate-secretary-company-with-name (2013-09-09) - AP04
-
incorporation-company (2013-09-03) - NEWINC