- Company Overview for Q.L.S. HOME LOANS LIMITED (00624082)
- Filing history for Q.L.S. HOME LOANS LIMITED (00624082)
- People for Q.L.S. HOME LOANS LIMITED (00624082)
- Charges for Q.L.S. HOME LOANS LIMITED (00624082)
- Insolvency for Q.L.S. HOME LOANS LIMITED (00624082)
- More for Q.L.S. HOME LOANS LIMITED (00624082)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2023 | AD01 | Registered office address changed from 244C Brixton Hill Brixton Hill London SW2 1HF England to 30 Taxwise Buildings Kenton Avenue London UB1 3QG on 20 September 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
26 Nov 2018 | MR04 | Satisfaction of charge 12 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 11 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 13 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 14 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 006240820017 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 006240820019 in full | |
25 Nov 2018 | MR04 | Satisfaction of charge 006240820018 in full | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
21 Aug 2018 | PSC01 | Notification of Alan Peter Lempriere as a person with significant control on 6 April 2016 | |
21 Aug 2018 | CH01 | Director's details changed for Alan Peter Lempriere on 20 August 2018 |