Advanced company searchLink opens in new window

JQ IMPERIAL LIMITED

Company number 09531782

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)
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2022 DS01 Application to strike the company off the register
23 Oct 2022 AD01 Registered office address changed from 23 King Street Southall UB2 4DG England to Business Plus 390 London Road Mitcham CR4 4EA on 23 October 2022
24 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 30 April 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
15 May 2019 AD01 Registered office address changed from 74 Lower Addiscombe Road Croydon CR0 6AB England to 23 King Street Southall UB2 4DG on 15 May 2019
10 Jul 2018 PSC04 Change of details for Mr Jodat Qazi as a person with significant control on 10 October 2017
10 Jul 2018 CH01 Director's details changed for Mr Jodat Qazi on 10 October 2017
10 Jul 2018 AA Micro company accounts made up to 30 April 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 CS01 Confirmation statement made on 8 April 2018 with updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 May 2017 AD01 Registered office address changed from Rear of 226 Great West Road Hounslow TW5 9AW England to 74 Lower Addiscombe Road Croydon CR0 6AB on 19 May 2017
18 Jan 2017 AD01 Registered office address changed from 226 Great West Road Hounslow TW5 9AW England to Rear of 226 Great West Road Hounslow TW5 9AW on 18 January 2017
08 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016