QUEENSGATE GENERATOR FINCO LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewSatisfaction of charge 130888320003 in full

View Document

12/08/2512 August 2025 NewSatisfaction of charge 130888320005 in full

View Document

12/08/2512 August 2025 NewSatisfaction of charge 130888320004 in full

View Document

11/08/2511 August 2025 NewRegistered office address changed from C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD England to 8 Hill Street London W1J 5NG on 2025-08-11

View Document

07/08/257 August 2025 NewTermination of appointment of Michael Eugene O'mahoney as a director on 2025-08-01

View Document

05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20

View Document

28/01/2528 January 2025 Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20

View Document

28/01/2528 January 2025 Registered office address changed from C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL England to C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD on 2025-01-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

19/12/2319 December 2023 Satisfaction of charge 130888320002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 130888320001 in full

View Document

24/11/2324 November 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

10/11/2310 November 2023 Registration of charge 130888320005, created on 2023-11-02

View Document

10/11/2310 November 2023 Registration of charge 130888320003, created on 2023-11-02

View Document

10/11/2310 November 2023 Registration of charge 130888320004, created on 2023-11-02

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed from 8 Hill Street London W1J 5NG United Kingdom to Venture House 27-29 Glasshouse Street London W1B 5DF on 2023-07-31

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Appointment of Mr Herve Olivier Arnaud Deligny as a director on 2022-03-01

View Document

04/02/224 February 2022 Termination of appointment of Andre Guettouche as a director on 2022-02-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

11/11/2111 November 2021 Registration of charge 130888320002, created on 2021-10-29

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130888320001

View Document

20/01/2120 January 2021 ALTER ARTICLES 30/12/2020

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information