Qf Distribution Ltd was founded on 05 December 2012 and are based in London, it's status at Companies House is "Liquidation". The business has 5 directors listed as Cole, Philip Henry, Dudley, Philip William, Scapin, Romeo, Barrett, Richard, Tointon, Graham Stanley. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Philip Henry | 05 December 2012 | - | 1 |
DUDLEY, Philip William | 05 December 2012 | - | 1 |
SCAPIN, Romeo | 13 January 2015 | - | 1 |
BARRETT, Richard | 14 February 2013 | 31 July 2017 | 1 |
TOINTON, Graham Stanley | 05 December 2012 | 03 November 2016 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 02 July 2020 | |
AD01 - Change of registered office address | 02 July 2020 | |
LIQ03 - N/A | 03 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2019 | |
LIQ10 - N/A | 26 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2019 | |
LIQ10 - N/A | 09 January 2019 | |
AD01 - Change of registered office address | 16 May 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 May 2018 | |
LIQ02 - N/A | 11 May 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
DISS16(SOAS) - N/A | 22 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AA01 - Change of accounting reference date | 26 September 2017 | |
CS01 - N/A | 24 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AP01 - Appointment of director | 12 August 2016 | |
AD01 - Change of registered office address | 08 March 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 16 July 2015 | |
AA01 - Change of accounting reference date | 09 July 2015 | |
SH01 - Return of Allotment of shares | 26 March 2015 | |
AAMD - Amended Accounts | 17 December 2014 | |
SH01 - Return of Allotment of shares | 17 December 2014 | |
RP04 - N/A | 15 December 2014 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA01 - Change of accounting reference date | 12 December 2013 | |
MR01 - N/A | 10 May 2013 | |
MG01 - Particulars of a mortgage or charge | 03 April 2013 | |
RESOLUTIONS - N/A | 21 February 2013 | |
AP01 - Appointment of director | 21 February 2013 | |
SH01 - Return of Allotment of shares | 21 February 2013 | |
NEWINC - New incorporation documents | 05 December 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2013 | Outstanding |
N/A |
Debenture | 21 March 2013 | Outstanding |
N/A |