QUEEZING HOLDING LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR SILVIA GATTUSO

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM BIRCHIN COURT SUITE 603 20 BIRCHIN LANE CITY OF LONDON LONDON EC3V 9DU

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY ANASTASIA SECRETARIAT SERVICES LTD

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ANTONINO SICLARI

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 30/07/2017

View Document

07/08/177 August 2017 CESSATION OF ANASTASIA NOMINEE SERVICES LTD AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED QUEEZING LTD CERTIFICATE ISSUED ON 21/08/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/12/1423 December 2014 ADOPT ARTICLES 12/12/2014

View Document

04/08/144 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA SECRETARIAT SERVICES LTD / 04/06/2014

View Document

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM SUTHERLAND HOUSE SUITE 108 3 LLOYD'S AVENUE CITY OF LONDON LONDON EC3N 3DS UNITED KINGDOM

View Document

02/09/132 September 2013 ARTICLES OF ASSOCIATION

View Document

02/09/132 September 2013 ALTER ARTICLES 23/07/2013

View Document

01/08/131 August 2013 SHARE WARRANTS 23/07/2013

View Document

01/08/131 August 2013 ARTICLES OF ASSOCIATION

View Document

12/07/1312 July 2013 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