Advanced company searchLink opens in new window

NORTH QUAY WEYMOUTH LIMITED

Company number 10094544

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)
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