Advanced company searchLink opens in new window

QUAY NOMINEES LIMITED

Company number 02287215

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
28 Aug 2019 CH01 Director's details changed for Mr Brian Mark Johnson on 23 August 2019
24 Apr 2019 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 24 April 2019
19 Apr 2019 LIQ01 Declaration of solvency
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
06 Jun 2018 AP01 Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018
06 Jun 2018 TM01 Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018
25 May 2018 PSC05 Change of details for Investec Bank Plc as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018
23 May 2018 CH03 Secretary's details changed for Connie Mei Ling Law on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Brian Mark Johnson on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
27 Nov 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
07 Jan 2015 TM01 Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014