Advanced company searchLink opens in new window

QUEEN ANNE STREET INVESTMENTS LIMITED

Company number 01061441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
30 Mar 2016 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 30 March 2016
29 Mar 2016 4.70 Declaration of solvency
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
11 Mar 2016 MR04 Satisfaction of charge 2 in full
09 Mar 2016 TM01 Termination of appointment of Appudurai Ragudasan as a director on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Maxine Yvette Davidson as a director on 9 March 2016
08 Mar 2016 MR04 Satisfaction of charge 1 in full
08 Mar 2016 MR04 Satisfaction of charge 2 in part
08 Mar 2016 MR04 Satisfaction of charge 3 in full
08 Mar 2016 MR04 Satisfaction of charge 8 in full
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
17 Dec 2015 CH01 Director's details changed for Mrs Maxine Yvette Davidson on 1 April 2014
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AP01 Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
03 Dec 2013 TM01 Termination of appointment of Eve Winer as a director
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 March 2012