- Company Overview for 56 QUEENS GATE LIMITED (04318340)
- Filing history for 56 QUEENS GATE LIMITED (04318340)
- People for 56 QUEENS GATE LIMITED (04318340)
- More for 56 QUEENS GATE LIMITED (04318340)
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 Jan 2006 | 363s | Return made up to 07/11/05; full list of members | |
04 Oct 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
31 May 2005 | 363s | Return made up to 07/11/04; full list of members | |
17 Dec 2004 | 287 | Registered office changed on 17/12/04 from: 56 queens gate london SW7 5JW | |
04 Oct 2004 | AA | Total exemption full accounts made up to 30 November 2003 | |
04 Oct 2004 | 363s | Return made up to 07/11/03; full list of members | |
12 Dec 2003 | AA | Total exemption full accounts made up to 30 November 2002 | |
25 Nov 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2003 | 363s | Return made up to 07/11/02; full list of members | |
14 Nov 2003 | 288b | Secretary resigned;director resigned | |
14 Nov 2003 | 288a | New director appointed | |
14 Nov 2003 | 288a | New secretary appointed;new director appointed | |
02 Jul 2003 | 288b | Director resigned | |
13 May 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2002 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2002 | 288a | New director appointed | |
26 Mar 2002 | 288a | New director appointed | |
26 Mar 2002 | 288a | New director appointed | |
26 Mar 2002 | 288a | New secretary appointed | |
26 Mar 2002 | 288b | Director resigned | |
26 Mar 2002 | 288b | Secretary resigned | |
26 Mar 2002 | 287 | Registered office changed on 26/03/02 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS | |
14 Mar 2002 | CERTNM | Company name changed mutanderis (427) LIMITED\certificate issued on 14/03/02 | |
07 Nov 2001 | NEWINC | Incorporation |