- Company Overview for QUEEN STREET COMMUNICATIONS LTD (11034400)
- Filing history for QUEEN STREET COMMUNICATIONS LTD (11034400)
- People for QUEEN STREET COMMUNICATIONS LTD (11034400)
- More for QUEEN STREET COMMUNICATIONS LTD (11034400)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Donna Tackas on 19 February 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
20 Nov 2018 | AD01 | Registered office address changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG England to Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 20 November 2018 | |
13 Oct 2018 | TM01 | Termination of appointment of Sally Ann Tackas as a director on 1 September 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from Shefford House 15 High Street Shefford Bedfordshire SG17 5DD to 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG on 20 July 2018 | |
27 Jun 2018 | AP01 | Appointment of Miss Sally Ann Tackas as a director on 19 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Edward John Tackas as a person with significant control on 19 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Edward John Tackas as a director on 19 June 2018 | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|