Advanced company searchLink opens in new window

O&H Q5 LIMITED

Company number 05277151

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
01 Apr 2021 CH01 Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
28 Jan 2021 600 Appointment of a voluntary liquidator
28 Jan 2021 LIQ01 Declaration of solvency
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
27 Aug 2020 PSC02 Notification of O&H Developments Limited as a person with significant control on 25 August 2020
14 Aug 2020 SH19 Statement of capital on 14 August 2020
  • GBP 1
14 Aug 2020 SH20 Statement by Directors
14 Aug 2020 CAP-SS Solvency Statement dated 06/08/20
14 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
17 Dec 2019 MR04 Satisfaction of charge 3 in full
28 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
27 Jun 2019 TM01 Termination of appointment of Alan Gabbay as a director on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of David Warren Lyons as a director on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Ronnie Aaron Shahmoon as a director on 26 June 2019
27 Jun 2019 TM02 Termination of appointment of Caroline Hanouka as a secretary on 26 June 2019
20 May 2019 TM01 Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019
20 May 2019 TM01 Termination of appointment of Alison Virginia Allen as a director on 17 May 2019
01 Feb 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019