- Company Overview for QUEENS OF THE NIGHT LIMITED (11390600)
- Filing history for QUEENS OF THE NIGHT LIMITED (11390600)
- People for QUEENS OF THE NIGHT LIMITED (11390600)
- More for QUEENS OF THE NIGHT LIMITED (11390600)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | CH01 | Director's details changed for Sir Ian Michael Cheshire on 27 May 2021 | |
06 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Sir Ian Michael Cheshire on 16 July 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
14 Jun 2021 | PSC04 | Change of details for Ms Alice Olivia Kate Chesire as a person with significant control on 14 June 2021 | |
27 May 2021 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 103 Balham Park Road London England SW12 8EB on 27 May 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | PSC01 | Notification of Alice Olivia Kate Chesire as a person with significant control on 30 April 2021 | |
21 May 2021 | PSC07 | Cessation of Katharine Cheshire as a person with significant control on 29 April 2021 | |
21 May 2021 | PSC01 | Notification of Katharine Cheshire as a person with significant control on 1 June 2018 | |
21 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
10 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Sir Ian Michael Cheshire on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Sir Ian Michael Cheshire on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 December 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|