QJ LOZELLS LTD

121 Livery Street, Birmingham, B3 1RS, West Midlands
StatusDISSOLVED
Company No.07083685
CategoryPrivate Limited Company
Incorporated23 Nov 2009
Age14 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 6 days

SUMMARY

QJ LOZELLS LTD is an dissolved private limited company with number 07083685. It was incorporated 14 years, 5 months, 21 days ago, on 23 November 2009 and it was dissolved 2 years, 11 months, 6 days ago, on 08 June 2021. The company address is 121 Livery Street, Birmingham, B3 1RS, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Mauheed Johngir

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauheed Johngir

Termination date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bj qj lozells LIMITED\certificate issued on 16/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammed Waqaas Babar

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mauheed Johngir

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baber Saddiq

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bj qj leases LIMITED\certificate issued on 12/03/10

Documents

View document PDF

Change of name notice

Date: 12 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Comran Mirza

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-25

Old address: 33 Fedrick Street Birmingham B1 3HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA PLAN LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:08034881
Status:ACTIVE
Category:Private Limited Company

CLICK & COLLECT LOGISTICS LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:07472102
Status:ACTIVE
Category:Private Limited Company

K & W HAULAGE LIMITED

2 DUMBLETON ROAD,SHEFFIELD,S21 1AX

Number:04785028
Status:ACTIVE
Category:Private Limited Company

MOLA MOLA MEDIA LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08412388
Status:ACTIVE
Category:Private Limited Company

PARADIGM MULTI-TRADE CONSTRUCTION LTD

23 GREEN LANE,UXBRIDGE,UB8 3ED

Number:11159647
Status:ACTIVE
Category:Private Limited Company

RAVETRACE LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:01661676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source