European Quality Assurance Limited

General information

Name:

European Quality Assurance Ltd

Office Address:

The E Centre Darwin Drive New Ollerton NG22 9GW Newark

Number: 06787251

Incorporation date: 2009-01-09

Dissolution date: 2022-10-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06787251 fifteen years ago, European Quality Assurance Limited had been a private limited company until 2022-10-04 - the time it was officially closed. Its last known mailing address was The E Centre Darwin Drive, New Ollerton Newark.

The following firm was directed by a solitary managing director: Jae M., who was appointed in 2009.

Jae M. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jae M.

Role: Director

Appointed: 16 February 2009

Latest update: 16 August 2023

People with significant control

Jae M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 23 January 2023
Confirmation statement last made up date 09 January 2022
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 August 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 May 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Beacon Hill Office Park Cafferata Way

Post code:

NG24 2TN

City / Town:

Newark

HQ address,
2014

Address:

Beacon Hill Office Park Cafferata Way

Post code:

NG24 2TN

City / Town:

Newark

HQ address,
2015

Address:

Beacon Hill Office Park Cafferata Way

Post code:

NG24 2TN

City / Town:

Newark

HQ address,
2016

Address:

Beacon Hill Office Park Cafferata Way

Post code:

NG24 2TN

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode