Advanced company searchLink opens in new window

QUAY INVESTMENTS LIMITED

Company number 08305912

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)
04 Feb 2017 MR01 Registration of charge 083059120007, created on 26 January 2017
06 Jan 2017 AP01 Appointment of Mr Manjovan Singh Dhariwal as a director on 21 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 MR01 Registration of charge 083059120003, created on 21 December 2015
22 Dec 2015 MR01 Registration of charge 083059120004, created on 21 December 2015
22 Dec 2015 MR01 Registration of charge 083059120005, created on 21 December 2015
22 Dec 2015 MR01 Registration of charge 083059120006, created on 21 December 2015
22 Dec 2015 MR01 Registration of charge 083059120002, created on 21 December 2015
15 Dec 2015 MR01 Registration of charge 083059120001, created on 15 December 2015
26 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
03 Nov 2015 AP01 Appointment of Dr Jaswinder Singh Dhariwal as a director on 16 October 2015
03 Nov 2015 TM01 Termination of appointment of Gurnam Singh Dhariwal as a director on 16 October 2015
10 Feb 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Mr Gurnam Singh Dhariwal on 22 November 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
10 Apr 2014 AP03 Appointment of Dr Jaswinder Singh Dhariwal as a secretary
10 Apr 2014 AD01 Registered office address changed from Unit K Business Ledger Bridge Road Southall UB2 4AB on 10 April 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted