- Company Overview for QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED (07753055)
- Filing history for QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED (07753055)
- People for QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED (07753055)
- Charges for QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED (07753055)
- More for QUEENSBERRY REAL ESTATE (NEWPORT) LIMITED (07753055)
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
|
|
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
|
|
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
|
|
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
|
|
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
|