QAHAM LIMITED: Filings
Overview
| Company Name | QAHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03591774 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QAHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2017 | 7 pages | 4.68 | ||||||||||
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on Feb 04, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed bfca LIMITED\certificate issued on 15/01/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Secretary's details changed for Mansura Alidina on Jun 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Bakerali Alidina on Jun 23, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on Jun 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bakerali Alidina on Jun 23, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mansura Alidina on Jun 23, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on Jun 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jul 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * Barbican House 26-34 Old Street London EC1V 9QQ* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bakerali Alidina as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mansura Alidina as a secretary | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0