Advanced company searchLink opens in new window

QUREISH GROUP LIMITED

Company number 06192837

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Maqbul Patel as a director on 1 September 2018
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 TM02 Termination of appointment of Feroz Yusuf as a secretary on 29 March 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Feroz Yusuf as a director on 29 March 2017
20 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
14 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
16 Feb 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 37 Sandringham Road Leyton London E10 6HJ on 16 February 2016
18 May 2015 CH01 Director's details changed for Mr Maqbul Patel on 26 May 2014
02 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
18 Mar 2015 CH03 Secretary's details changed for Mr Feroz Yusuf on 1 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
10 Apr 2014 CH01 Director's details changed for Mr Feroz Yusuf on 1 March 2014
10 Apr 2014 CH01 Director's details changed for Mr Maqbul Patel on 1 March 2014