QUEENSGATE GENERATOR LP GP LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered 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 |
07/08/257 August 2025 New | Termination of appointment of Michael Eugene O'mahoney as a director on 2025-08-01 |
06/08/256 August 2025 New | Full accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20 |
27/01/2527 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 2025-01-27 |
27/01/2527 January 2025 | Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
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 |
19/12/2319 December 2023 | Satisfaction of charge 130783910002 in full |
19/12/2319 December 2023 | Satisfaction of charge 130783910005 in full |
19/12/2319 December 2023 | Satisfaction of charge 130783910004 in full |
19/12/2319 December 2023 | Satisfaction of charge 130783910003 in full |
19/12/2319 December 2023 | Satisfaction of charge 130783910001 in full |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
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 |
07/03/237 March 2023 | Full accounts made up to 2021-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Appointment of Mr Herve Olivier Arnaud Deligny as a director on 2022-03-01 |
04/02/224 February 2022 | Termination of appointment of Andre Guettouche as a director on 2022-02-01 |
24/01/2224 January 2022 | Second filing of Confirmation Statement dated 2021-12-10 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
10/11/2110 November 2021 | Registration of charge 130783910005, created on 2021-10-29 |
10/02/2110 February 2021 | ALTER ARTICLES 26/01/2021 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130783910004 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130783910001 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130783910002 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130783910003 |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GUETTOUCHE / 11/12/2020 |
11/12/2011 December 2020 | Incorporation |
11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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