QANDHKOT HUSSAIN LTD

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2025-01-30

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-01-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-30

View Document

17/02/2217 February 2022 Notification of Muhammad Yousaf as a person with significant control on 2021-08-10

View Document

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

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

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

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

16/01/2216 January 2022 Appointment of Mr Muhammad Yousaf as a director on 2021-08-10

View Document

16/01/2216 January 2022 Cessation of Danilo Bilandzija as a person with significant control on 2021-08-02

View Document

16/01/2216 January 2022 Termination of appointment of Danilo Bilandzija as a director on 2021-08-02

View Document

04/10/214 October 2021 Notification of Danilo Bilandzija as a person with significant control on 2020-09-01

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

21/07/2121 July 2021 Termination of appointment of Christopher John Bovill as a director on 2020-09-01

View Document

21/07/2121 July 2021 Cessation of Christopher John Bovill as a person with significant control on 2020-09-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Document

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

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 63A SWINBURNE ROAD LONDON SW15 5EQ ENGLAND

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

05/10/205 October 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR DANILO BILANDZIJA

View Document

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

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FLAT A, 63 EGLISTON ROAD LONDON SW15 1AL ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BOVILL

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 37C 37C CAMBRIDGE PK LONDON TW1 2JU UNITED KINGDOM

View Document

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

View Document

22/06/2022 June 2020 CESSATION OF DANILO BILANDZIJA AS A PSC

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANILO BILANDZIJA

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOVILL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 37C CAMBRIDGE PARK TWICKENHAM TW1 2JU UNITED KINGDOM

View Document

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

View Document

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

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1 EGLISTON LAWNS, 13 EGLISTON ROAD LONDON SW15 1AL ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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