Advanced company searchLink opens in new window

Z&Q SOLUTIONS LIMITED

Company number 09056945

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
28 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
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