Advanced company searchLink opens in new window

QALB FOSTERING AGENCY LIMITED

Company number 03687968

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
15 Nov 2017 PSC04 Change of details for Mrs Yasmin Choudhry as a person with significant control on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mrs Yasmin Choudhry on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Khurshid Hasan on 15 November 2017
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 150
30 Nov 2016 AP01 Appointment of Mr Mohammed Faizur Rahman as a director on 28 November 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 CERTNM Company name changed qalb fostering LTD\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
12 Nov 2015 CERTNM Company name changed first class international services LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
11 Nov 2015 AP01 Appointment of Mrs Yasmin Choudhry as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Mr Khurshid Hasan as a director on 11 November 2015