Advanced company searchLink opens in new window

I QUARTER MANAGEMENT COMPANY 2 LIMITED

Company number 06607637

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)
17 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020
20 Feb 2020 TM01 Termination of appointment of Solveig Diana Hoffmann as a director on 6 February 2020
20 Feb 2020 AP01 Appointment of Mr Benjamin Aaron Schori as a director on 6 February 2020
20 Feb 2020 AP01 Appointment of Abed Rahim Khaldi as a director on 6 February 2020
20 Feb 2020 TM01 Termination of appointment of Kiril Dimov Petrov as a director on 7 February 2020
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Oct 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from The Monument Building 11 Monument Street London EC3R 8AF England to 35 Great St. Helen's London EC3A 6AP on 10 October 2019
08 Oct 2019 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 9 September 2019
08 Oct 2019 AP01 Appointment of Mr Kiril Dimov Petrov as a director on 9 September 2019
08 Oct 2019 TM01 Termination of appointment of Jack Stuart Thoms as a director on 9 September 2019
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 AD01 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to The Monument Building 11 Monument Street London EC3R 8AF on 24 April 2019
23 Apr 2019 PSC08 Notification of a person with significant control statement
23 Apr 2019 PSC07 Cessation of Sackville Trustee Company Limited as a person with significant control on 22 March 2019
23 Apr 2019 PSC07 Cessation of Robert Bertrand Sackville as a person with significant control on 22 March 2019
23 Apr 2019 PSC07 Cessation of Guy Wogan Milford as a person with significant control on 22 March 2019
23 Apr 2019 PSC07 Cessation of Knole Estate Trustee Company Limited as a person with significant control on 22 March 2019
23 Apr 2019 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 22 March 2019
23 Apr 2019 TM01 Termination of appointment of Robert Bertram Sackville-West as a director on 22 March 2019
23 Apr 2019 TM01 Termination of appointment of Guy Wogan Milford as a director on 22 March 2019
23 Apr 2019 AP01 Appointment of Mr Jack Stuart Thoms as a director on 22 March 2019
23 Apr 2019 AP01 Appointment of Ms Solveig Diana Hoffmann as a director on 22 March 2019