Advanced company searchLink opens in new window

QAM NOMINEE NO 1 LIMITED

Company number 06943353

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
19 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 Nov 2017 CH01 Director's details changed for Mr James Stephen Gillard on 19 October 2017
14 Aug 2017 PSC02 Notification of Land Securities Spv's Limited as a person with significant control on 11 August 2017
14 Aug 2017 PSC07 Cessation of Land Securities Reserve a Limited as a person with significant control on 11 August 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Feb 2017 RP04AP01 Second filing for the appointment of James Gillard as a director
12 Jan 2017 CH01 Director's details changed for Mr Gillard, James on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Martin Richard Worthington on 11 January 2017
11 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
14 Jul 2016 TM01 Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016
04 Jul 2016 AP01 Appointment of Mr Martin Richard Worthington as a director on 1 July 2016
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH02 Director's details changed for Ls Director Limited on 1 April 2015