QUAY PROPERTY DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Final Gazette dissolved following liquidation |
| 25/10/2525 October 2025 New | Final Gazette dissolved following liquidation |
| 25/07/2525 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 30/12/2430 December 2024 | Liquidators' statement of receipts and payments to 2024-12-06 |
| 13/12/2313 December 2023 | Statement of affairs |
| 13/12/2313 December 2023 | Registered office address changed from 390-392 High Road Balfour Business Centre Ilford IG1 1BF England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-12-13 |
| 13/12/2313 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Appointment of a voluntary liquidator |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/04/2317 April 2023 | Termination of appointment of Derek Jonathan Weist as a director on 2023-04-16 |
| 28/03/2328 March 2023 | Notification of Kamran Mahmood as a person with significant control on 2023-03-27 |
| 28/03/2328 March 2023 | Cessation of Derek Jonathan Weist as a person with significant control on 2023-03-27 |
| 28/03/2328 March 2023 | Cessation of Mark Charles Cooper as a person with significant control on 2023-02-27 |
| 28/03/2328 March 2023 | Appointment of Mr Kamran Mahmood as a director on 2023-03-28 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/11/2115 November 2021 | Registered office address changed from 2nd Floor 6 Lanark Square London E14 9RE England to 390-392 High Road Balfour Business Centre Ilford IG1 1BF on 2021-11-15 |
| 11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/10/2029 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/07/1926 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES COOPER / 15/03/2019 |
| 14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 LANARK SQUARE LONDON E14 9RE UNITED KINGDOM |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JONATHAN WEIST / 14/03/2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
| 20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK COOPER |
| 13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company