- Company Overview for VQ HOLDINGS LTD (09642028)
- Filing history for VQ HOLDINGS LTD (09642028)
- People for VQ HOLDINGS LTD (09642028)
- Insolvency for VQ HOLDINGS LTD (09642028)
- More for VQ HOLDINGS LTD (09642028)
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) |
---|---|---|---|
01 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2021 | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020 | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
28 May 2019 | AD01 | Registered office address changed from 122 the Broadway London SW19 1RH England to Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS on 28 May 2019 | |
24 May 2019 | LIQ02 | Statement of affairs | |
24 May 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
22 Jan 2018 | PSC01 | Notification of Parminder Uppal as a person with significant control on 27 June 2016 | |
14 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jan 2018 | AD01 | Registered office address changed from 14 Holyhead Road Birmingham B21 0LT United Kingdom to 122 the Broadway London SW19 1RH on 14 January 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from 1- 5 Waterfront Brighton Marina Village Brighton BN2 5WA England to 14 Holyhead Road Birmingham B21 0LT on 21 November 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AP01 | Appointment of Mr Parminder Uppal as a director on 27 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Kuldip Singh as a director on 27 June 2016 | |
21 May 2016 | TM01 | Termination of appointment of Sohail Vakaas Ul-Haq as a director on 12 May 2016 | |
21 May 2016 | AP01 | Appointment of Mr Kuldip Singh as a director on 12 May 2016 | |
21 May 2016 | AD01 | Registered office address changed from 132 -134 Great Ancoats St Manchester M4 6DE England to 1- 5 Waterfront Brighton Marina Village Brighton BN2 5WA on 21 May 2016 | |
20 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
20 Feb 2016 | AP01 | Appointment of Mr Sohail Vakaas Ul-Haq as a director on 28 October 2015 |