- Company Overview for QAHAM LIMITED (03591774)
- Filing history for QAHAM LIMITED (03591774)
- People for QAHAM LIMITED (03591774)
- Charges for QAHAM LIMITED (03591774)
- Insolvency for QAHAM LIMITED (03591774)
- More for QAHAM LIMITED (03591774)
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) |
---|---|---|---|
08 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2017 | |
04 Feb 2016 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 4 February 2016 | |
29 Jan 2016 | 4.70 | Declaration of solvency | |
29 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | CERTNM |
Company name changed bfca LIMITED\certificate issued on 15/01/16
|
|
15 Jan 2016 | CONNOT | Change of name notice | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | CH03 | Secretary's details changed for Mansura Alidina on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Bakerali Alidina on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Bakerali Alidina on 23 June 2015 | |
23 Jun 2015 | CH03 | Secretary's details changed for Mansura Alidina on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 June 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
23 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Apr 2013 | AD01 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 17 April 2013 | |
18 Jul 2012 | TM02 | Termination of appointment of Bakerali Alidina as a secretary | |
18 Jul 2012 | AP03 | Appointment of Mansura Alidina as a secretary |