- Company Overview for Q S J LINK UK LIMITED (11092512)
- Filing history for Q S J LINK UK LIMITED (11092512)
- People for Q S J LINK UK LIMITED (11092512)
- Registers for Q S J LINK UK LIMITED (11092512)
- More for Q S J LINK UK LIMITED (11092512)
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) |
---|---|---|---|
19 Jan 2022 | TM01 | Termination of appointment of Sultan Ahmad Khan as a director on 13 October 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 159 Kings Road Ashton Under Lyne OL6 8EZ to 70 Park Road Timperley Altrincham WA14 5AB on 19 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mr Hooman Simakani as a director on 15 September 2021 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2021 | AD01 | Registered office address changed from 40 Hartington Street Manchester M14 4RW England to 159 Kings Road Ashton Under Lyne OL6 8EZ on 29 November 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
19 May 2021 | AD01 | Registered office address changed from Unit 2D 2-4 Slade Lane Manchester M13 0QE England to 40 Hartington Street Manchester M14 4RW on 19 May 2021 | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AD01 | Registered office address changed from 638 Stockport Road Manchester M13 0SH England to Unit 2D 2-4 Slade Lane Manchester M13 0QE on 22 October 2020 | |
08 Sep 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Feb 2019 | TM01 | Termination of appointment of Qasim Khurshid as a director on 11 February 2019 | |
04 Jan 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
21 Jan 2018 | AP01 | Appointment of Mr Qasim Khurshid as a director on 1 December 2017 | |
21 Jan 2018 | CH01 | Director's details changed for Mr Sultan Ahmad Khan on 1 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 08 Dunley Close Manchester Lancashire M12 4TE England to 638 Stockport Road Manchester M13 0SH on 21 December 2017 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-01
|