QB MCMAHON LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Registered office address changed to PO Box 4385, 13985801 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30 |
30/05/2530 May 2025 | |
30/05/2530 May 2025 | |
23/01/2523 January 2025 | Registered office address changed from Unit a7, Bizspace Buisness Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-01-23 |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
24/06/2424 June 2024 | Confirmation statement made on 2024-03-17 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
04/03/244 March 2024 | Confirmation statement made on 2023-03-17 with updates |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Micro company accounts made up to 2023-04-05 |
25/07/2325 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-05 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL to Unit a7, Bizspace Buisness Park Kings Road Tyseley Birmingham B11 2AL on 2023-04-24 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
06/01/236 January 2023 | Cessation of Sophie White as a person with significant control on 2022-05-16 |
06/01/236 January 2023 | Notification of Elmar Bacani as a person with significant control on 2022-05-16 |
01/12/221 December 2022 | Registered office address changed from 25 Dean Court Dukinfield SK16 4NX England to Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-12-01 |
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