Home
A-Z Index
Q list
Company details
Name
Qts International Education Consultants Ltd
Number
10181389
Date of Incorporation:
16th May 2016
End of financial year:
31 August
Address:
Rydal House, 29 Rydal Drive, Bexleyheath, DA7 5EF
SIC code:
85600 - Educational support services
Qts International Education Consultants Ltd was formally closed on 2022-03-22.
Qts International Education Consultants was a private limited company that was situated at Rydal House, 29 Rydal Drive, Bexleyheath, DA7 5EF, Kent, UNITED KINGDOM. Its total net worth was valued to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2016-05-16) was run by 2 directors.
Director Eric L. who was appointed on 16 May 2016.
Director Josephine L. who was appointed on 16 May 2016.
The company was categorised as "educational support services" (85600).
The most recent confirmation statement was filed on 2018-05-15 and last time the annual accounts were filed was on 31 August 2018.
Directors
Accounts data
Date of Accounts
2017-05-31
2018-08-31
Current Assets
11,907
8,010
Fixed Assets
98
73
Total Assets Less Current Liabilities
1,428
3,250
People with significant control
Nature of control:
25-50% voting rights
25-50% shares
Nature of control:
25-50% voting rights
25-50% shares
Show PSC documents details
Filings
Categories:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Restoration
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
Free Download
(1 page)
Show more filings
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 20th, December 2021
| dissolution
Free Download
(2 pages)
(AC92) Restoration by order of the court
filed on: 5th, February 2021
| restoration
Free Download
(3 pages)
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 18th, March 2019
| dissolution
Free Download
(2 pages)
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 12th, February 2019
| accounts
Free Download
(2 pages)
(AA01) Accounting reference date changed from Thu, 31st May 2018 to Fri, 31st Aug 2018
filed on: 21st, November 2018
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates Tue, 15th May 2018
filed on: 16th, May 2018
| confirmation statement
Free Download
(4 pages)
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, February 2018
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 15th, May 2017
| confirmation statement
Free Download
(7 pages)
(NEWINC) Certificate of incorporation
filed on: 16th, May 2016
| incorporation
Free Download
(8 pages)