Advanced company searchLink opens in new window

QUONDAM ESTATES LIMITED

Company number 02649214

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
08 Nov 2018 MR04 Satisfaction of charge 026492140010 in full
08 Nov 2018 MR04 Satisfaction of charge 026492140011 in full
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
15 Feb 2018 SH19 Statement of capital on 15 February 2018
  • GBP 100
08 Feb 2018 SH20 Statement by Directors
08 Feb 2018 CAP-SS Solvency Statement dated 30/11/17
08 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2017 PSC05 Change of details for Quondam Properties Limited as a person with significant control on 1 December 2017
18 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
18 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
09 Nov 2017 MR01 Registration of charge 026492140011, created on 3 November 2017
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Apr 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 17 March 2017
02 Apr 2017 AP03 Appointment of Frances Victoria Heazell as a secretary on 17 March 2017
02 Apr 2017 AP01 Appointment of Mr Angus Alexander Dodd as a director on 17 March 2017
02 Apr 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 17 March 2017
02 Apr 2017 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017