- Company Overview for NORTH QUAY WEYMOUTH LIMITED (10094544)
- Filing history for NORTH QUAY WEYMOUTH LIMITED (10094544)
- People for NORTH QUAY WEYMOUTH LIMITED (10094544)
- Registers for NORTH QUAY WEYMOUTH LIMITED (10094544)
- More for NORTH QUAY WEYMOUTH LIMITED (10094544)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2024 | DS01 | Application to strike the company off the register | |
31 May 2024 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 31 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 21 May 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |