- Company Overview for QUAY VENTURES LIMITED (09060914)
- Filing history for QUAY VENTURES LIMITED (09060914)
- People for QUAY VENTURES LIMITED (09060914)
- Charges for QUAY VENTURES LIMITED (09060914)
- Insolvency for QUAY VENTURES LIMITED (09060914)
- More for QUAY VENTURES LIMITED (09060914)
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) |
---|---|---|---|
12 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
03 Jan 2020 | LIQ02 | Statement of affairs | |
17 Dec 2019 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 17 December 2019 | |
09 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
20 Jul 2018 | PSC02 | Notification of Blue Horizon Holdings Limited as a person with significant control on 6 April 2016 | |
20 Jul 2018 | PSC07 | Cessation of Harvinder Singh Mann as a person with significant control on 20 July 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of James Grassick as a director on 14 November 2017 | |
20 Mar 2018 | AP01 | Appointment of Mr James Grassick as a director on 13 November 2017 | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
28 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to Onega House 112 Main Road Sidcup Kent DA14 6NE on 28 September 2015 | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
07 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
11 Jun 2015 | AD01 | Registered office address changed from 3 Russett Farm Rainham Gillingham ME8 7AT England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 11 June 2015 |