HQL CONSULTING LTD

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

10/11/2110 November 2021 Registered office address changed from 130 Earls Court Road, Flat 6 Earls Court Road London W8 6QL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-11-10

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

09/11/219 November 2021 Declaration of solvency

View Document

09/11/219 November 2021 Appointment of a voluntary liquidator

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-13 with updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MRS NGOC QUE-PHUONG DUFOURNET-TRAN / 28/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 44 ST DUNSTANS ROAD LONDON W6 8RB UNITED KINGDOM

View Document

18/05/2018 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGOC QUE PHUONG DUFOURNET TRAN / 22/08/2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGOC QUE PHUONG DUFOURNET TRAN / 08/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 1103 POINT WEST 116 CROMWELL ROAD LONDON SW7 4XN UNITED KINGDOM

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGOC QUE PHUOMG DUFOURNET TRAN / 14/08/2015

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