Advanced company searchLink opens in new window

QUEENSGATE LONDON LIMITED

Company number 07738143

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)
17 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2014 AD01 Registered office address changed from 130 Wigmore Street London W1U 3SB on 9 June 2014
06 Jun 2014 4.70 Declaration of solvency
06 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 May 2014 MR04 Satisfaction of charge 1 in full
29 May 2014 TM02 Termination of appointment of Pradeep Shah as a secretary
07 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 28 February 2014
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 August 2013
  • GBP 100
31 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
10 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 2
18 Aug 2011 AP03 Appointment of Mr Pradeep Shah as a secretary
18 Aug 2011 AP01 Appointment of Mr Silvio Denz as a director
11 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)