- Company Overview for DCQ GROUP LTD (12162887)
- Filing history for DCQ GROUP LTD (12162887)
- People for DCQ GROUP LTD (12162887)
- More for DCQ GROUP LTD (12162887)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | CERTNM |
Company name changed quickconstruction LTD\certificate issued on 19/06/23
|
|
28 Nov 2022 | AD01 | Registered office address changed from 45 st. Marys Road London W5 5RG England to Quick Construction Ltd Suite 1485 321-323 High Road Romford RM6 6AX on 28 November 2022 | |
22 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
10 May 2022 | AD01 | Registered office address changed from Suite 1485 321-323 High Road Romford RM6 6AX United Kingdom to 45 st. Marys Road London W5 5RG on 10 May 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
01 May 2022 | PSC07 | Cessation of Valeriu Mereacre as a person with significant control on 10 January 2022 | |
01 May 2022 | TM01 | Termination of appointment of Valeriu Mereacre as a director on 10 January 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 95 Kingswood Road Ilford IG3 8UB England to Suite 1485 321-323 High Road Romford RM6 6AX on 2 March 2022 | |
26 Nov 2021 | PSC01 | Notification of David Celmare as a person with significant control on 1 August 2020 | |
26 Nov 2021 | AP01 | Appointment of Mr David Celmare as a director on 1 August 2020 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
10 Nov 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
19 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-19
|