QUEENSGATE PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
20/08/2420 August 2024 | Director's details changed for Mr Shah Gulam Kibria on 2024-08-20 |
20/08/2420 August 2024 | Change of details for Mr Shah Gulam Kibria as a person with significant control on 2024-08-20 |
01/01/241 January 2024 | Confirmation statement made on 2023-11-30 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Termination of appointment of Shah Gulam Nabi as a director on 2022-08-17 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Cessation of Shah Gulam Nabi as a person with significant control on 2022-08-17 |
26/10/2226 October 2022 | Cessation of Jahidul Islam as a person with significant control on 2022-08-17 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHIDUL ISLAM |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAH GULAM NABI |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SHAH GULAM KIBRIA / 29/04/2019 |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR JAHIDUL ISLAM |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR SHAH GULAM NABI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH GULAM KIBRIA / 25/02/2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
18/03/1618 March 2016 | 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