Advanced company searchLink opens in new window

QUEEN ANNE STREET CAPITAL FINANCE LIMITED

Company number 08094011

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
26 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
11 May 2022 CERTNM Company name changed queen anne street capital LIMITED\certificate issued on 11/05/22
  • NM06 ‐ Change of name with request to seek comments from relevant body
25 Apr 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-08
25 Apr 2022 CONNOT Change of name notice
08 Apr 2022 AD01 Registered office address changed from Millhouse East Street Rochford SS4 1DB England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from . C/O Venthams Ltd 51 Lincoln's Inns Field London WC2A 3NA England to Millhouse East Street Rochford SS4 1DB on 8 April 2022
29 Oct 2021 AA Accounts for a small company made up to 31 January 2021
20 Sep 2021 AD01 Registered office address changed from 51 C/O Venthams Ltd 51 Lincoln's Inn Fields London WC2A 3NA England to . C/O Venthams Ltd 51 Lincoln's Inns Field London WC2A 3NA on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW to 51 C/O Venthams Ltd 51 Lincoln's Inn Fields London WC2A 3NA on 20 September 2021
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
26 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jan 2021 AA01 Current accounting period shortened from 31 March 2021 to 31 January 2021
21 Dec 2020 AA Accounts for a small company made up to 31 March 2020
09 Jul 2020 PSC07 Cessation of Basil Panos Zirinis as a person with significant control on 17 December 2019
09 Jul 2020 PSC07 Cessation of Fiona Sara Shackleton as a person with significant control on 17 December 2019
11 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 14/01/2020
27 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/03/2020.
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
20 Jun 2019 PSC04 Change of details for Mr Basil Panos Zirinis as a person with significant control on 29 April 2019
20 Jun 2019 PSC04 Change of details for Ms Fiona Sara Shackleton as a person with significant control on 29 April 2019
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates