- Company Overview for QUEENSBRIDGE MANAGEMENT LIMITED (01951865)
- Filing history for QUEENSBRIDGE MANAGEMENT LIMITED (01951865)
- People for QUEENSBRIDGE MANAGEMENT LIMITED (01951865)
- Charges for QUEENSBRIDGE MANAGEMENT LIMITED (01951865)
- Insolvency for QUEENSBRIDGE MANAGEMENT LIMITED (01951865)
- More for QUEENSBRIDGE MANAGEMENT LIMITED (01951865)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 December 2015 | |
23 Dec 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 24 April 2015 | |
18 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 24 April 2014 | |
27 Sep 2013 | TM01 | Termination of appointment of Louis Goodman as a director | |
01 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 24 April 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Stephen Silver as a secretary | |
10 Jul 2012 | 3.10 | Administrative Receiver's report | |
14 Jun 2012 | 3.3 | Statement of Affairs in administrative receivership following report to creditors | |
14 Jun 2012 | LQ01 |
Notice of appointment of receiver or manager
|
|
09 May 2012 | AD01 | Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 | |
03 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
07 Nov 2011 | TM01 | Termination of appointment of Richard Gilliland as a director | |
03 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
11 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
26 May 2010 | CH01 | Director's details changed for Richard Gilliland on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Louis Melville Goodman on 1 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR | |
05 Aug 2009 | AA | Full accounts made up to 30 September 2008 |