Advanced company searchLink opens in new window

QUEENS OF THE NIGHT LIMITED

Company number 11390600

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)
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
  • GBP 1