QUICKSILVER LOGISTICS PROPCO 6 LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Total exemption full accounts made up to 2023-12-31 |
12/12/2412 December 2024 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09 |
09/12/249 December 2024 | Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09 |
02/12/242 December 2024 | |
02/12/242 December 2024 | |
02/12/242 December 2024 | Statement of capital on 2024-12-02 |
02/12/242 December 2024 | Resolutions |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Termination of appointment of Farbod Nia as a director on 2023-01-25 |
26/01/2326 January 2023 | Appointment of Christopher Michael Semones as a director on 2023-01-25 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
11/11/2211 November 2022 | Accounts for a small company made up to 2021-12-31 |
30/03/2230 March 2022 | Second filing for the notification of Glq Holdings (Uk) Ltd as a person with significant control |
23/02/2223 February 2022 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-12 with updates |
19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
28/06/2128 June 2021 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Certificate of change of name |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-06-08 |
14/06/2114 June 2021 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU England to 1 Poultry Poultry London EC2R 8EJ on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from 1 Poultry Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 2021-06-14 |
07/06/217 June 2021 | Notification of Glq Holdings (Uk) Ltd as a person with significant control on 2021-05-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1828 September 2018 | 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