Advanced company searchLink opens in new window

QUAYSTAR LIMITED

Company number 11495001

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC01 Notification of Mohammad Luthfor Rahman as a person with significant control on 18 May 2020
20 May 2020 AP01 Appointment of Mr Mohammad Luthfor Rahman as a director on 18 May 2020
20 May 2020 AD01 Registered office address changed from Midland House, Unit 1 111-113 Victoria Road Romford Essex RM1 2LX United Kingdom to Room 1.32 75 Whitechapel Road London E1 1DU on 20 May 2020
18 May 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Midland House, Unit 1 111-113 Victoria Road Romford Essex RM1 2LX on 18 May 2020
18 May 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Michael Duke as a director on 18 May 2020
04 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-01
  • GBP 1