QUAYSIDE WEST HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/08/2428 August 2024 | Termination of appointment of Mark James Stephen as a director on 2024-08-02 |
28/08/2428 August 2024 | Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with updates |
14/04/2314 April 2023 | Termination of appointment of Richard Norman Gore as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Memorandum and Articles of Association |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
08/07/218 July 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Certificate of change of name |
28/06/2128 June 2021 | Termination of appointment of Nicholas John Moody as a director on 2021-06-22 |
28/06/2128 June 2021 | Change of details for Martini (Quayside) Limited as a person with significant control on 2021-06-22 |
28/06/2128 June 2021 | Cessation of Hygo Developments1 Limited as a person with significant control on 2021-06-22 |
28/06/2128 June 2021 | Termination of appointment of Simon William Hepden as a director on 2021-06-22 |
28/06/2128 June 2021 | Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Floor 2, 59-60 Grosvenor Street London W1K 3HZ on 2021-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | ADOPT ARTICLES 26/07/2019 |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYGO DEVELOPMENTS1 LIMITED |
07/08/197 August 2019 | CESSATION OF HYGO DEVELOPMENTS LIMITED AS A PSC |
07/08/197 August 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120529410001 |
17/06/1917 June 2019 | 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