Advanced company searchLink opens in new window

QUEENSGATE (GP) LIMITED

Company number 05503169

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2015 AP01 Appointment of Etienne Michel Dupuy as a director on 19 January 2015
28 Jan 2015 TM01 Termination of appointment of Quentin Mark Warner-Smith as a director on 19 January 2015
31 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
09 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
09 Jul 2014 AD01 Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 July 2014
09 Jul 2014 AP04 Appointment of Citco Management (Uk) Limited as a secretary
09 Jul 2014 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
07 May 2014 MR04 Satisfaction of charge 055031690001 in full
07 May 2014 MR04 Satisfaction of charge 055031690002 in full
25 Jan 2014 MR01 Registration of charge 055031690002
23 Jan 2014 AP04 Appointment of State Street Secretaries (Uk) Limited as a secretary
23 Jan 2014 AP01 Appointment of Mr Patrick Geoffrey Denis Bingham as a director
23 Jan 2014 AP01 Appointment of Mr Quentin Mark Warner-Smith as a director
23 Jan 2014 AP01 Appointment of Mrs Venetia Mary Loraine Budgen as a director
23 Jan 2014 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 23 January 2014
23 Jan 2014 TM01 Termination of appointment of David Skinner as a director
23 Jan 2014 TM01 Termination of appointment of Martin Plocica as a director
23 Jan 2014 TM01 Termination of appointment of Richard Shaw as a director
23 Jan 2014 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary
23 Jan 2014 TM01 Termination of appointment of Jonathan Ashcroft as a director