QUAY PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
25/10/2525 October 2025 NewFinal Gazette dissolved following liquidation

View Document

25/10/2525 October 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-12-06

View Document

13/12/2313 December 2023 Statement of affairs

View Document

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

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Termination of appointment of Derek Jonathan Weist as a director on 2023-04-16

View Document

28/03/2328 March 2023 Notification of Kamran Mahmood as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Cessation of Derek Jonathan Weist as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Cessation of Mark Charles Cooper as a person with significant control on 2023-02-27

View Document

28/03/2328 March 2023 Appointment of Mr Kamran Mahmood as a director on 2023-03-28

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES COOPER / 15/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 LANARK SQUARE LONDON E14 9RE UNITED KINGDOM

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JONATHAN WEIST / 14/03/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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