Advanced company searchLink opens in new window

QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED

Company number 07753055

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
05 Jul 2017 MR04 Satisfaction of charge 077530550001 in full
05 Jul 2017 MR04 Satisfaction of charge 077530550002 in full
07 Jan 2017 AA Full accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
02 Dec 2014 MR01 Registration of charge 077530550003, created on 1 December 2014
01 Dec 2014 AA Accounts for a small company made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
02 Jun 2014 AD01 Registered office address changed from 5 Conduit Street London W1S 2XD England on 2 June 2014
27 Feb 2014 MR01 Registration of charge 077530550001
27 Feb 2014 MR01 Registration of charge 077530550002
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr Stuart John Harris on 23 April 2012
16 Apr 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted