Advanced company searchLink opens in new window

C Q 30 UK LIMITED

Company number 12247241

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)
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted