- Company Overview for QUAY WAY LIMITED (10131315)
- Filing history for QUAY WAY LIMITED (10131315)
- People for QUAY WAY LIMITED (10131315)
- Insolvency for QUAY WAY LIMITED (10131315)
- More for QUAY WAY LIMITED (10131315)
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) |
---|---|---|---|
13 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2022 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 9 August 2022 | |
09 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | LIQ02 | Statement of affairs | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
15 Apr 2020 | PSC04 | Change of details for Mr Stuart Garland as a person with significant control on 3 October 2019 | |
15 Apr 2020 | PSC04 | Change of details for Mrs Alexandra Isabel Alberto Costa Garland as a person with significant control on 3 October 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 | |
05 Jun 2019 | SH08 | Change of share class name or designation | |
05 Jun 2019 | CC01 | Notice of Restriction on the Company's Articles | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
16 May 2019 | PSC04 | Change of details for Mrs Alexandra Isabel Alberto Costa Garland as a person with significant control on 20 April 2018 | |
16 May 2019 | PSC04 | Change of details for Mrs Alexandra Isabel Alberto Costa Garland as a person with significant control on 20 April 2018 | |
15 May 2019 | PSC01 | Notification of Stuart Garland as a person with significant control on 20 April 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Mrs Alexandra Isabel Alberto Costa Garland on 23 October 2018 | |
04 Apr 2019 | PSC04 | Change of details for Mrs Alexandra Isabel Alberto Costa Garland as a person with significant control on 23 October 2018 |