VQ HOLDINGS LTD

Company Documents

DateDescription
01/04/221 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/07/2121 July 2021 Liquidators' statement of receipts and payments to 2021-04-23

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM FRASER FRAYNE INSOLVENCY PRACTITIONERS LIMITED OLD CANAL COTTAGE DUNKERTON BATH BA2 8BS

View Document

06/03/206 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 122 THE BROADWAY LONDON SW19 1RH ENGLAND

View Document

24/05/1924 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMINDER UPPAL

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 14 HOLYHEAD ROAD BIRMINGHAM B21 0LT UNITED KINGDOM

View Document

14/01/1814 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1- 5 WATERFRONT BRIGHTON MARINA VILLAGE BRIGHTON BN2 5WA ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR PARMINDER UPPAL

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR KULDIP SINGH

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM 132 -134 GREAT ANCOATS ST MANCHESTER M4 6DE ENGLAND

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MR KULDIP SINGH

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR SOHAIL UL-HAQ

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA LOZENBY

View Document

20/02/1620 February 2016 DIRECTOR APPOINTED MR SOHAIL VAKAAS UL-HAQ

View Document

20/02/1620 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information