Advanced company searchLink opens in new window

QUEENSGATE (NOMINEES 1) LIMITED

Company number 05503284

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2014 DS01 Application to strike the company off the register
07 May 2014 MR04 Satisfaction of charge 055032840001 in full
23 Jan 2014 AP04 Appointment of State Street Secretaries (Uk) Limited as a secretary on 20 January 2014
23 Jan 2014 CH01 Director's details changed for Mr Quentin Mark Warner-Smith on 20 January 2014
23 Jan 2014 CH01 Director's details changed for Mrs Venetia Mary Loraine Budgen on 20 January 2014
23 Jan 2014 AP01 Appointment of Mr Patrick Geoffrey Denis Bingham as a director on 20 January 2014
23 Jan 2014 AP01 Appointment of Mr Quentin Mark Warner-Smith as a director on 20 January 2014
23 Jan 2014 AP01 Appointment of Mrs Venetia Mary Loraine Budgen as a director on 20 January 2014
23 Jan 2014 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 20 January 2014
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 Stephen Skinner as a director on 20 January 2014
23 Jan 2014 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 20 January 2014
23 Jan 2014 TM01 Termination of appointment of Martin Plocica as a director on 20 January 2014
23 Jan 2014 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 20 January 2014
23 Jan 2014 TM01 Termination of appointment of Peter Frank Cooper as a director on 20 January 2014
23 Jan 2014 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 20 January 2014
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2014 MR01 Registration of charge 055032840001, created on 20 January 2014
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
09 Jul 2013 AA Accounts made up to 31 December 2012
16 Nov 2012 AP01 Appointment of Mr. Martin Plocica as a director on 14 November 2012
16 Oct 2012 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012
31 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders