Advanced company searchLink opens in new window

QUAY WAY LIMITED

Company number 10131315

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-02
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-create new share class 20/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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