- Company Overview for GJQ HOLDINGS LTD (11083805)
- Filing history for GJQ HOLDINGS LTD (11083805)
- People for GJQ HOLDINGS LTD (11083805)
- More for GJQ HOLDINGS LTD (11083805)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
17 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
05 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 June 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
02 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Oct 2020 | AD01 | Registered office address changed from 30 Bloomsbury Street Basement Front London WC1B 3QJ England to Kemp House 152-160 City Road London EC1V 2NX on 19 October 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2019 | PSC07 | Cessation of Sa'd Ahmed Farooqui as a person with significant control on 16 September 2019 | |
16 Sep 2019 | PSC01 | Notification of Farhan Quraishi as a person with significant control on 16 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
16 Sep 2019 | TM01 | Termination of appointment of Sa'd Ahmed Farooqui as a director on 16 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Farhan Quraishi as a director on 16 September 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 May 2019 | AD01 | Registered office address changed from Craftwork Unit 9 Oslo House Prince Edward Road Hackney E9 5LG England to 30 Bloomsbury Street Basement Front London WC1B 3QJ on 18 May 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 9 Oslo House Prince Edward Road Hackney E9 5LG England to Craftwork Unit 9 Oslo House Prince Edward Road Hackney E9 5LG on 28 September 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 9 Oslo House Prince Edward Road Hackney E9 5LG on 20 June 2018 | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|