Advanced company searchLink opens in new window

QZ ARCHITECTURE AND ENGINEERING LTD

Company number 09325426

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2020 DS01 Application to strike the company off the register
19 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
26 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CH01 Director's details changed for Ms Ni Zhang on 21 November 2018
21 Nov 2018 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 21 November 2018
21 Nov 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 21 November 2018
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
21 Nov 2018 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 21 November 2018
08 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
27 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Nov 2016 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 10 November 2016
10 Nov 2016 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 10 November 2016
25 Nov 2015 AA Accounts for a dormant company made up to 25 November 2015
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3,000
18 Nov 2015 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 November 2015
18 Nov 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 12 November 2015
18 Nov 2015 AD01 Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 18 November 2015
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 3,000