RQ BLOCKS E AND F LIMITED

04367067
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
20 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Mar 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
04 Apr 2017 address Move Registers To Sail Company With New Address 2 Buy now
04 Apr 2017 address Change Sail Address Company With New Address 2 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jan 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Jan 2017 resolution Resolution 1 Buy now
21 Nov 2016 accounts Annual Accounts 17 Buy now
06 May 2016 auditors Auditors Resignation Company 3 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
10 Nov 2015 officers Appointment of director (Ms Zena Patricia Yates) 2 Buy now
10 Nov 2015 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
10 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Aug 2015 accounts Annual Accounts 21 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
15 Apr 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
26 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
30 Oct 2014 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
30 Oct 2014 officers Appointment of director (Mr Martin Charles Schnaier) 3 Buy now
30 Oct 2014 officers Termination of appointment of director (William Kenneth Procter) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Christopher Charles Mcgill) 1 Buy now
30 Oct 2014 officers Termination of appointment of secretary (Paul Hallam) 2 Buy now
23 Oct 2014 mortgage Registration of a charge 56 Buy now
21 May 2014 accounts Annual Accounts 15 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 14 Buy now
11 Mar 2013 accounts Annual Accounts 13 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
09 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
02 Nov 2011 accounts Annual Accounts 13 Buy now
07 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 officers Change of particulars for secretary (Mr Ian Rapley) 2 Buy now
28 Oct 2010 accounts Annual Accounts 13 Buy now
26 Aug 2010 officers Appointment of director (Ian Rapley) 3 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Mr William Kenneth Procter) 3 Buy now
23 Dec 2009 accounts Annual Accounts 12 Buy now
24 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
17 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 12 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR 1 Buy now
13 Jun 2008 accounts Annual Accounts 12 Buy now
12 Feb 2008 annual-return Return made up to 05/02/08; full list of members 2 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 15 Buy now
23 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now
23 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now
02 May 2007 accounts Annual Accounts 6 Buy now
05 Apr 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
08 Dec 2006 accounts Accounting reference date shortened from 31/10/06 to 31/12/05 1 Buy now
02 Jun 2006 capital Declaration of assistance for shares acquisition 4 Buy now
25 May 2006 officers Director resigned 1 Buy now
25 May 2006 officers Director resigned 1 Buy now
25 May 2006 officers Director resigned 1 Buy now
25 May 2006 officers Secretary resigned 1 Buy now
23 May 2006 officers New secretary appointed 1 Buy now
18 May 2006 accounts Accounting reference date extended from 30/04/06 to 31/10/06 1 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: st george house, 76 crown road twickenham middlesex TW1 3EU 1 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
18 May 2006 officers New director appointed 8 Buy now
18 May 2006 resolution Resolution 15 Buy now
11 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 address Registered office changed on 20/03/06 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers New secretary appointed 1 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
27 Feb 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
24 Jan 2006 officers New secretary appointed 1 Buy now
08 Nov 2005 accounts Annual Accounts 1 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 annual-return Return made up to 05/02/05; full list of members 5 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now
12 Oct 2004 accounts Annual Accounts 1 Buy now