Advanced company searchLink opens in new window

VQ HOLDINGS LTD

Company number 09642028

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
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
  • GBP 1,000
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
  • GBP 1,000
20 Feb 2016 AP01 Appointment of Mr Sohail Vakaas Ul-Haq as a director on 28 October 2015