- Company Overview for UKRD (QUEENS CRESCENT) LIMITED (08743234)
- Filing history for UKRD (QUEENS CRESCENT) LIMITED (08743234)
- People for UKRD (QUEENS CRESCENT) LIMITED (08743234)
- Charges for UKRD (QUEENS CRESCENT) LIMITED (08743234)
- More for UKRD (QUEENS CRESCENT) LIMITED (08743234)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2021 | DS01 | Application to strike the company off the register | |
20 Jan 2021 | TM01 | Termination of appointment of Garry Watts as a director on 6 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
20 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 20 January 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 21 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp First Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 26 October 2020 | |
19 Dec 2019 | TM01 | Termination of appointment of Jack David Linton as a director on 18 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Christopher Layton Blackham as a director on 9 December 2019 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Jane Boden as a director on 27 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
04 Jun 2019 | MR04 | Satisfaction of charge 087432340001 in full | |
13 Mar 2019 | TM01 | Termination of appointment of Christopher Ros Stewart Birrell as a director on 21 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | MR04 | Satisfaction of charge 087432340002 in full | |
11 May 2017 | MR04 | Satisfaction of charge 087432340003 in full | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |