Advanced company searchLink opens in new window

INDIAN QUEENS CORNWALL LTD

Company number 09530355

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 17 Whiteladies Road Bristol BS8 1PB United Kingdom to 23 Westfield Park Westfield Park Top Floor Bristol BS6 6LT on 6 August 2020
09 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
20 Apr 2016 AP01 Appointment of Mr Nicholas Brian Treseder Alford as a director on 16 April 2016
20 Apr 2016 AP01 Appointment of Mr Jonathan Barrie Orton as a director on 16 April 2016
12 Apr 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 17 Whiteladies Road Bristol BS8 1PB on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Peter Valaitis as a director on 12 April 2016
08 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-08
  • GBP 1