Advanced company searchLink opens in new window

K Q RETAIL LIMITED

Company number SC378727

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)
10 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AP01 Appointment of Ms Heidi Veiz as a director
25 Jul 2013 TM01 Termination of appointment of Mohammed Jabbar as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
05 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Feb 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012
16 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
24 May 2011 CERTNM Company name changed badmaash company LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
25 Mar 2011 CH01 Director's details changed for Mohammed Kashif Jabbar on 25 March 2011
18 Mar 2011 CH01 Director's details changed for Kashaf Jabbar on 18 March 2011
23 Dec 2010 AP01 Appointment of Kashaf Jabbar as a director
28 May 2010 TM01 Termination of appointment of Farhaj Siddiqui as a director
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted