QANDHKOT HUSSAIN LTD
Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Accounts for a dormant company made up to 2025-01-30 |
30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
19/02/2419 February 2024 | Micro company accounts made up to 2024-01-30 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
16/08/2316 August 2023 | Micro company accounts made up to 2023-01-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-01-30 |
17/02/2217 February 2022 | Notification of Muhammad Yousaf as a person with significant control on 2021-08-10 |
17/02/2217 February 2022 | Registered office address changed from International House the Priory Queensway Birmingham B4 7LR England to 85 Great Portland Street London W1W 7LT on 2022-02-17 |
08/02/228 February 2022 | Micro company accounts made up to 2021-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
26/01/2226 January 2022 | Registered office address changed from 63a Swinburne Road London SW15 5EQ England to International House the Priory Queensway Birmingham B4 7LR on 2022-01-26 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
17/01/2217 January 2022 | Certificate of change of name |
16/01/2216 January 2022 | Appointment of Mr Muhammad Yousaf as a director on 2021-08-10 |
16/01/2216 January 2022 | Cessation of Danilo Bilandzija as a person with significant control on 2021-08-02 |
16/01/2216 January 2022 | Termination of appointment of Danilo Bilandzija as a director on 2021-08-02 |
04/10/214 October 2021 | Notification of Danilo Bilandzija as a person with significant control on 2020-09-01 |
23/09/2123 September 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
21/07/2121 July 2021 | Termination of appointment of Christopher John Bovill as a director on 2020-09-01 |
21/07/2121 July 2021 | Cessation of Christopher John Bovill as a person with significant control on 2020-09-01 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-06 with updates |
05/07/215 July 2021 | Registered office address changed from Office Suite B2:02 Room 2, Floor 2, Block B, the Vista Centre Salisbury Road Hounslow TW4 6JQ England to 63a Swinburne Road London SW15 5EQ on 2021-07-05 |
09/02/219 February 2021 | Registered office address changed from , 63a Swinburne Road, London, SW15 5EQ, England to 85 Great Portland Street London W1W 7LT on 2021-02-09 |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 63A SWINBURNE ROAD LONDON SW15 5EQ ENGLAND |
09/02/219 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
05/10/205 October 2020 | PREVEXT FROM 31/10/2019 TO 31/01/2020 |
26/08/2026 August 2020 | DIRECTOR APPOINTED MR DANILO BILANDZIJA |
06/07/206 July 2020 | Registered office address changed from , Flat a, 63 Egliston Road, London, SW15 1AL, England to 85 Great Portland Street London W1W 7LT on 2020-07-06 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FLAT A, 63 EGLISTON ROAD LONDON SW15 1AL ENGLAND |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BOVILL |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 37C 37C CAMBRIDGE PK LONDON TW1 2JU UNITED KINGDOM |
02/07/202 July 2020 | Registered office address changed from , 37C 37C, Cambridge Pk, London, TW1 2JU, United Kingdom to 85 Great Portland Street London W1W 7LT on 2020-07-02 |
22/06/2022 June 2020 | CESSATION OF DANILO BILANDZIJA AS A PSC |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DANILO BILANDZIJA |
22/06/2022 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOVILL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
29/06/1929 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 37C CAMBRIDGE PARK TWICKENHAM TW1 2JU UNITED KINGDOM |
08/01/198 January 2019 | Registered office address changed from , 37C Cambridge Park, Twickenham, TW1 2JU, United Kingdom to 85 Great Portland Street London W1W 7LT on 2019-01-08 |
07/01/197 January 2019 | Registered office address changed from , 1 Egliston Lawns, 13 Egliston Road, London, SW15 1AL, England to 85 Great Portland Street London W1W 7LT on 2019-01-07 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1 EGLISTON LAWNS, 13 EGLISTON ROAD LONDON SW15 1AL ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company