Advanced company searchLink opens in new window

QIP UK REAL ESTATE HOLDCO LIMITED

Company number 12476677

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
20 Mar 2024 CH01 Director's details changed for Mr Peter Vincent Young on 20 March 2024
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 PSC04 Change of details for Mr Peter Vincent Young as a person with significant control on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Peter Vincent Young on 15 September 2023
15 Sep 2023 PSC04 Change of details for Mr Peter Vincent Young as a person with significant control on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Peter Vincent Young on 15 September 2023
16 Jun 2023 CH01 Director's details changed for Mr Peter Vincent Young on 16 June 2023
04 May 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
17 Jan 2023 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
20 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 April 2021
21 Dec 2021 CS01 Confirmation statement made on 16 September 2020 with updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 3,650,500
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 350,001
20 Oct 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
24 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 1