- Company Overview for QUEENSBURY MARQUES LIMITED (06397929)
- Filing history for QUEENSBURY MARQUES LIMITED (06397929)
- People for QUEENSBURY MARQUES LIMITED (06397929)
- More for QUEENSBURY MARQUES LIMITED (06397929)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
21 Jan 2016 | AD03 | Register(s) moved to registered inspection location 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
23 Jan 2015 | TM02 | Termination of appointment of Daniel Chun Vui Soi as a secretary on 23 January 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AD02 | Register inspection address has been changed from Lison House 173 Wardour Street London W1F 8WT | |
24 Oct 2013 | TM01 | Termination of appointment of Vinh Dang as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
04 Jan 2011 | AD02 | Register inspection address has been changed from 40 Kentlea Road Thamesmead London SE28 0JP England | |
04 Jan 2011 | CH01 | Director's details changed for Francis Dervan on 12 July 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Vinh Trung Dang on 12 July 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 12 Charldane Road London SE9 3PG on 4 January 2011 | |
05 Aug 2010 | AD01 | Registered office address changed from 40 Kentlea Road Thamesmead London SE28 0JP on 5 August 2010 | |
05 Aug 2010 | AP01 | Appointment of Francis Dervan as a director |