Advanced company searchLink opens in new window

QUEENSBURY MARQUES LIMITED

Company number 06397929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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