Advanced company searchLink opens in new window

QUEENSGATE GENERATOR FINCO LIMITED

Company number 13088832

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)
24 Sep 2024 AA Full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
09 Sep 2024 TM01 Termination of appointment of Herve Olivier Arnaud Deligny as a director on 6 August 2024
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
02 Jan 2024 AD01 Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL on 2 January 2024
19 Dec 2023 MR04 Satisfaction of charge 130888320001 in full
19 Dec 2023 MR04 Satisfaction of charge 130888320002 in full
24 Nov 2023 MA Memorandum and Articles of Association
24 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 MR01 Registration of charge 130888320003, created on 2 November 2023
10 Nov 2023 MR01 Registration of charge 130888320004, created on 2 November 2023
10 Nov 2023 MR01 Registration of charge 130888320005, created on 2 November 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 AD01 Registered office address changed from 8 Hill Street London W1J 5NG United Kingdom to Venture House 27-29 Glasshouse Street London W1B 5DF on 31 July 2023
07 Mar 2023 AA Full accounts made up to 31 December 2021
04 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AP01 Appointment of Mr Herve Olivier Arnaud Deligny as a director on 1 March 2022
04 Feb 2022 TM01 Termination of appointment of Andre Guettouche as a director on 1 February 2022
18 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
11 Nov 2021 MR01 Registration of charge 130888320002, created on 29 October 2021
29 Jan 2021 MR01 Registration of charge 130888320001, created on 28 January 2021
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-17
  • GBP 1