Advanced company searchLink opens in new window

QAHAM LIMITED

Company number 03591774

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
15 Jan 2016 CERTNM Company name changed bfca LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
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
  • GBP 570
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
  • GBP 570
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