- Company Overview for QUAY NOMINEES LIMITED (02287215)
- Filing history for QUAY NOMINEES LIMITED (02287215)
- People for QUAY NOMINEES LIMITED (02287215)
- Insolvency for QUAY NOMINEES LIMITED (02287215)
- More for QUAY NOMINEES LIMITED (02287215)
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) |
---|---|---|---|
18 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Brian Mark Johnson on 23 August 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 24 April 2019 | |
19 Apr 2019 | LIQ01 | Declaration of solvency | |
19 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
06 Jun 2018 | AP01 | Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 | |
25 May 2018 | PSC05 | Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 | |
23 May 2018 | CH03 | Secretary's details changed for Connie Mei Ling Law on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Brian Mark Johnson on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
27 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
07 Jan 2015 | TM01 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 |