- Company Overview for 35 QUEEN'S GATE LIMITED (02308463)
- Filing history for 35 QUEEN'S GATE LIMITED (02308463)
- People for 35 QUEEN'S GATE LIMITED (02308463)
- More for 35 QUEEN'S GATE LIMITED (02308463)
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) |
---|---|---|---|
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | TM01 | Termination of appointment of Grachya Shakhazizyan as a director on 13 June 2018 | |
16 May 2018 | CS01 |
Confirmation statement made on 7 May 2018 with no updates
|
|
25 Aug 2017 | CH04 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 |
Confirmation statement made on 7 May 2017 with updates
|
|
20 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
13 Feb 2014 | AP01 | Appointment of Mr Grachya Shakhazizyan as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
|
|
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2012 | |
23 Mar 2012 | AP01 | Appointment of Mr Derek Stewart Wilkinson as a director | |
24 Oct 2011 | AP01 | Appointment of Mr Nathan Gnanadoss Sebastian as a director | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Leila Sonia Govi on 7 May 2011 | |
18 May 2011 | TM01 | Termination of appointment of Samuel Stylianou as a director | |
16 May 2011 | AD01 | Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 16 May 2011 |