- Company Overview for C Q 30 UK LIMITED (12247241)
- Filing history for C Q 30 UK LIMITED (12247241)
- People for C Q 30 UK LIMITED (12247241)
- More for C Q 30 UK LIMITED (12247241)
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) |
---|---|---|---|
20 Jan 2024 | AD01 | Registered office address changed from 113 Burnt Oak Broadway Edgware HA8 5EN England to 8 Talbout Blackbird Hill London NW9 8SB on 20 January 2024 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2022 | AD01 | Registered office address changed from 2a North Parade Mollison Way Edgware HA8 5QH England to 113 Burnt Oak Broadway Edgware HA8 5EN on 17 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
16 Jun 2022 | AP01 | Appointment of Ali Shah Ahmadzai as a director on 24 February 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 140 Church Street London NW8 8EX England to 2a North Parade Mollison Way Edgware HA8 5QH on 16 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Mohammed Al Mashadani as a person with significant control on 24 February 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | PSC01 | Notification of Mohammed Al Mashadani as a person with significant control on 14 January 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | TM01 | Termination of appointment of William Gerges as a director on 2 August 2021 | |
24 Feb 2022 | PSC07 | Cessation of William Gerges as a person with significant control on 2 August 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from , 121 Sinclair Road, London, W14 0NP to 140 Church Street London NW8 8EX on 24 February 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
11 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Jul 2021 | AD01 | Registered office address changed from , 1a Claremont Avenue, New Malden, Surrey, KT3 6QL to 140 Church Street London NW8 8EX on 3 July 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
02 Jun 2020 | PSC04 | Change of details for Mr William Gerges as a person with significant control on 1 June 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Gerges William as a person with significant control on 1 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Gerges William on 1 June 2020 | |
29 May 2020 | AD01 | Registered office address changed from , 2 Arreton Square, Manchester, M14 5AU, England to 140 Church Street London NW8 8EX on 29 May 2020 | |
07 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-07
|