- Company Overview for CQC CONSULTING LIMITED (12128522)
- Filing history for CQC CONSULTING LIMITED (12128522)
- People for CQC CONSULTING LIMITED (12128522)
- More for CQC CONSULTING LIMITED (12128522)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
13 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 15 Moulton Avenue Bedford Bedfordshire MK42 0JF on 25 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Mohammad Azhar Aslam as a director on 19 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 19 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC01 | Notification of Mohammad Aslam as a person with significant control on 19 March 2020 | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|