Advanced company searchLink opens in new window

Q AND H CONSULTANCY LIMITED

Company number 06024078

Filter by category

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
29 Jul 2019 AD01 Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 29 July 2019
26 Jul 2019 LIQ01 Declaration of solvency
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
26 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 11/12/2016
23 Dec 2016 CS01 11/12/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & information about people with significant control was registered on 25/01/2017
02 Nov 2016 AA Micro company accounts made up to 31 March 2016
16 May 2016 AD02 Register inspection address has been changed from 20 Hamilton Way London N3 1AN England to 1st Floor 314 Regents Park Road Finchley London N3 2LT
24 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
06 Jul 2015 AP01 Appointment of Mr Thanh Huynh as a director on 26 June 2015
29 May 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 29 May 2015
07 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 Dec 2014 AD02 Register inspection address has been changed to 20 Hamilton Way London N3 1AN
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AD01 Registered office address changed from 20 Hamilton Way London London N3 1AN on 10 July 2014
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1