K&Q HOUSE XX LIMITED

102 College Road College Road, Harrow, HA1 1BQ, England
StatusDISSOLVED
Company No.09136482
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 13 days

SUMMARY

K&Q HOUSE XX LIMITED is an dissolved private limited company with number 09136482. It was incorporated 9 years, 9 months, 30 days ago, on 17 July 2014 and it was dissolved 3 years, 6 months, 13 days ago, on 03 November 2020. The company address is 102 College Road College Road, Harrow, HA1 1BQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: 91 Sutherland Avenue London W9 2HG England

New address: 102 College Road College Road Harrow HA1 1BQ

Change date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Reza Ravanshad

Termination date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mr Saidoune Foudil

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 30 Bristol Gardens London W9 2JQ

New address: 91 Sutherland Avenue London W9 2HG

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-22

Psc name: Dandi Space Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Parisian Trust

Cessation date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 091364820001

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET UTILITIES LIMITED

15 MYVOT ROAD,GLASGOW,G67 4NA

Number:SC283858
Status:ACTIVE
Category:Private Limited Company
Number:LP007344
Status:ACTIVE
Category:Limited Partnership

CHISDERA C E ASSOCIATES LIMITED

110 ERRIFF DRIVE SOUTH OCKEDON,SOUTH OCKENDON,RM15 5AY

Number:11632932
Status:ACTIVE
Category:Private Limited Company

EDGEHILL ROAD LIMITED

WEBBS SALES & LETTINGS, 44 ROSEHILL,SUTTON,SM1 3HE

Number:11668535
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONSULTING L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL018907
Status:ACTIVE
Category:Limited Partnership

TDK TRADEFRAMES LTD

49 LEIGH ROAD,WIMBORNE,BH21 1AE

Number:10259553
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