Advanced company searchLink opens in new window

83-85 QUEEN'S GATE LIMITED

Company number 05912012

Filter by category

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)
07 Feb 2014 CH01 Director's details changed for Miss Ariana Azad on 7 November 2012
07 Feb 2014 CH01 Director's details changed for Miss Ariana Hosseini Azad on 7 November 2012
25 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 15
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Ariana Azad as a director
23 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of Wolfgang Von Moltke as a director
30 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 AP01 Appointment of Mr Michael Robert Mccalmont as a director
07 Feb 2011 AD02 Register inspection address has been changed
03 Feb 2011 AP04 Appointment of Farrar Property Management as a secretary
03 Feb 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
25 Oct 2010 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 25 October 2010
22 Oct 2010 TM02 Termination of appointment of Rtm Secretarial Limited as a secretary
22 Oct 2010 TM01 Termination of appointment of Rtm Nominee Directors Limited as a director
24 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Wolfgang Von Moltke on 21 August 2010
24 Aug 2010 CH01 Director's details changed for John David Howes on 21 August 2010
16 Jul 2010 AD01 Registered office address changed from Canonbury Management Blackwell House Guildhall Yard London Greater Londonz EC2V 5AE on 16 July 2010
18 Jun 2010 AP02 Appointment of Rtm Nominee Directors Limited as a director
18 Jun 2010 AP04 Appointment of Rtm Secretarial Limited as a secretary
20 May 2010 AA Accounts for a dormant company made up to 31 August 2009
10 Oct 2009 AP01 Appointment of Ms. Nadine Ayache as a director