Advanced company searchLink opens in new window

DCQ GROUP LTD

Company number 12162887

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-19
  • GBP 1