- Company Overview for Z&Q SOLUTIONS LIMITED (09056945)
- Filing history for Z&Q SOLUTIONS LIMITED (09056945)
- People for Z&Q SOLUTIONS LIMITED (09056945)
- Insolvency for Z&Q SOLUTIONS LIMITED (09056945)
- More for Z&Q SOLUTIONS LIMITED (09056945)
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) |
---|---|---|---|
12 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2016 | AD01 | Registered office address changed from 209 Salisbury Avenue Barking Essex IG11 9XT England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2016 | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | TM01 | Termination of appointment of a director | |
27 Jul 2016 | AP01 | Appointment of Mr Humayun Khizer as a director | |
26 Jul 2016 | AD01 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP to 209 Salisbury Avenue Barking Essex IG11 9XT on 26 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Humayun Khizer as a director on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Muhammad Waheed Qaiser as a director on 26 July 2016 | |
14 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
20 Oct 2015 | AP01 | Appointment of Mr Muhammad Waheed Qaiser as a director on 30 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Javed Iqbal as a director on 30 March 2015 | |
20 Oct 2015 | AD02 | Register inspection address has been changed to 344-348 High Road Ilford Essex IG1 1QP | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AP01 | Appointment of Mr Javed Iqbal as a director on 30 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Muhammad Waheed Qaiser as a director on 30 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
03 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
29 May 2014 | AP01 | Appointment of Mr Muhammad Waheed Qaiser as a director | |
29 May 2014 | TM01 | Termination of appointment of Zaigham Manan as a director |