Advanced company searchLink opens in new window

O&H Q3 LIMITED

Company number 05277137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2008 288a Director appointed alison allen
05 Dec 2008 288c Director's change of particulars / eli shahmoon / 03/12/2008
24 Sep 2008 288c Director's change of particulars / eli shahmoon / 16/09/2008
19 Sep 2008 288c Director's change of particulars / peter dee-shapland / 11/06/2008
17 Sep 2008 288c Director's change of particulars / david gabbay / 16/09/2008
02 Sep 2008 288a Director appointed sam samra
02 Sep 2008 288a Director appointed peter dee-shapland
02 Sep 2008 288a Director appointed david reavell
18 Aug 2008 288c Director's change of particulars / eli shahmoon / 18/06/2008
14 Dec 2007 288a New director appointed
12 Dec 2007 MEM/ARTS Memorandum and Articles of Association
06 Nov 2007 363a Return made up to 03/11/07; full list of members
21 Sep 2007 CERTNM Company name changed quickfire 3 LIMITED\certificate issued on 21/09/07
12 Sep 2007 395 Particulars of mortgage/charge
08 Aug 2007 AA Accounts for a dormant company made up to 28 February 2007
06 Aug 2007 288a New director appointed
21 Mar 2007 363a Return made up to 03/11/06; full list of members
03 Jan 2007 AA Accounts for a dormant company made up to 28 February 2006
17 Mar 2006 225 Accounting reference date extended from 30/11/05 to 28/02/06
20 Jan 2006 288b Secretary resigned
20 Jan 2006 288a New secretary appointed
20 Jan 2006 287 Registered office changed on 20/01/06 from: emerald house, east street epsom surrey KT17 1HS
04 Jan 2006 363a Return made up to 03/11/05; full list of members
19 Nov 2004 288a New director appointed
19 Nov 2004 288a New director appointed