OHI QUEENSWAY LTD

05267803
TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ

Documents

Documents
Date Category Description Pages
15 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2019 accounts Annual Accounts 25 Buy now
02 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 45 Buy now
02 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
29 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
29 Nov 2018 insolvency Solvency Statement dated 29/11/18 2 Buy now
29 Nov 2018 resolution Resolution 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 30 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Jun 2017 resolution Resolution 3 Buy now
08 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jun 2017 officers Change of particulars for secretary (Mr Daniel Booth) 1 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Michael Ritz) 2 Buy now
06 Jun 2017 officers Change of particulars for secretary (Mr Daniel Booth) 1 Buy now
23 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
16 May 2017 officers Appointment of director (Mr Robert Stephenson) 2 Buy now
16 May 2017 officers Appointment of director (Mr Daniel Booth) 2 Buy now
16 May 2017 officers Appointment of director (Mr Michael Ritz) 2 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 officers Termination of appointment of director (Sheetal Kaur Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Ravinder Singh Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Jaskiran Kaur Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of secretary (Sukhvinder Singh Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Sukhvinder Singh Gidar) 1 Buy now
12 May 2017 officers Appointment of secretary (Mr Daniel Booth) 2 Buy now
09 Jan 2017 accounts Annual Accounts 30 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 accounts Annual Accounts 18 Buy now
10 Nov 2015 annual-return Annual Return 7 Buy now
16 Feb 2015 mortgage Registration of a charge 8 Buy now
30 Dec 2014 accounts Annual Accounts 22 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 accounts Annual Accounts 18 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
03 Jan 2013 accounts Annual Accounts 21 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Appointment of director (Mrs Jaskiran Kaur Gidar) 2 Buy now
21 Dec 2012 officers Appointment of director (Mrs Sheetal Kaur Gidar) 2 Buy now
03 Jan 2012 accounts Annual Accounts 18 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 13 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 officers Change of particulars for secretary (Mr Sukhvinder Singh Gidar) 1 Buy now
09 Dec 2010 officers Change of particulars for director (Mr Sukhvinder Singh Gidar) 2 Buy now
09 Dec 2010 officers Change of particulars for director (Mr Ravinder Singh Gidar) 2 Buy now
12 Feb 2010 address Move Registers To Sail Company 1 Buy now
11 Feb 2010 address Change Sail Address Company 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 14 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Sukhvinder Singh Gidar) 2 Buy now
28 Jan 2009 accounts Annual Accounts 14 Buy now
28 Oct 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
22 Nov 2007 accounts Annual Accounts 6 Buy now
24 Oct 2007 annual-return Return made up to 22/10/07; full list of members 3 Buy now
31 Jan 2007 accounts Annual Accounts 6 Buy now
08 Nov 2006 annual-return Return made up to 22/10/06; full list of members 3 Buy now
15 Dec 2005 accounts Annual Accounts 8 Buy now
13 Dec 2005 annual-return Return made up to 22/10/05; full list of members 3 Buy now
20 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2005 accounts Accounting reference date shortened from 31/10/05 to 31/03/05 1 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 address Registered office changed on 15/12/04 from: c/o shah dodhia & co first floor, 22 stephenson way euston london NW1 2LE 1 Buy now
18 Nov 2004 capital Ad 22/10/04--------- £ si 95@1=95 £ ic 1/96 2 Buy now
22 Oct 2004 incorporation Incorporation Company 17 Buy now