Advanced company searchLink opens in new window

QUAY VENTURES LIMITED

Company number 09060914

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
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
  • GBP 3
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
  • GBP 3
07 Aug 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
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