QBAMBOO LTD

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

06/11/236 November 2023 Removal of liquidator by court order

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Statement of affairs

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Registered office address changed from Sunnymead Stoney Lane Endon Stoke-on-Trent ST9 9BZ England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2023-06-22

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CESSATION OF BLUE SKY BUSINESS CONSULTING LTD AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR BLUE SKY BUSINESS CONSULTING LTD

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LUCY COLCLOUGH

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARA HESKETH

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS SARA LOUISE HESKETH

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR MARK PAUL HESKETH

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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