DOMAIN QUEENS ROAD GP LIMITED

05931960
17 DOMINION STREET LONDON ENGLAND EC2M 2EF

Documents

Documents
Date Category Description Pages
02 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
06 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Nov 2019 resolution Resolution 1 Buy now
06 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
08 Oct 2019 capital Return of Allotment of shares 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 officers Appointment of director (Mr Timothy Selwyn Jones) 2 Buy now
26 Sep 2019 officers Termination of appointment of secretary (Vincent Vernier) 1 Buy now
26 Sep 2019 officers Termination of appointment of director (Vincent Frederic Marc Vernier) 1 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2019 officers Appointment of director (Mr Dean Minter) 2 Buy now
01 May 2019 officers Termination of appointment of director (Robert John Calnan) 1 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2017 officers Change of particulars for director (Mr Vincent Vernier) 2 Buy now
17 Oct 2017 officers Appointment of secretary (Mr Vincent Vernier) 2 Buy now
17 Oct 2017 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
17 Oct 2017 officers Termination of appointment of director (Neal Morar) 1 Buy now
17 Oct 2017 officers Appointment of director (Mr Vincent Vernier) 2 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 17 Buy now
04 Nov 2015 address Move Registers To Sail Company With New Address 2 Buy now
04 Nov 2015 address Change Sail Address Company With New Address 2 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 27 Buy now
06 May 2015 officers Appointment of director (Mr Robert John Calnan) 2 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Appointment of secretary (Mr Neal Morar) 2 Buy now
06 May 2015 officers Appointment of director (Mr Neal Morar) 2 Buy now
06 May 2015 officers Termination of appointment of director (Marc Edward Charles Gilbard) 1 Buy now
06 May 2015 officers Termination of appointment of director (Graham Bryan Stanley) 1 Buy now
06 May 2015 officers Termination of appointment of director (Nicholas William John Edwards) 1 Buy now
06 May 2015 officers Termination of appointment of director (Charles John Ferguson Davie) 1 Buy now
18 Mar 2015 mortgage Registration of a charge 124 Buy now
18 Mar 2015 mortgage Registration of a charge 123 Buy now
26 Feb 2015 mortgage Registration of a charge 79 Buy now
20 Feb 2015 mortgage Registration of a charge 79 Buy now
28 Oct 2014 accounts Annual Accounts 28 Buy now
16 Oct 2014 annual-return Annual Return 6 Buy now
18 Feb 2014 officers Termination of appointment of director (Graham Sidwell) 1 Buy now
06 Dec 2013 accounts Annual Accounts 38 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
01 Mar 2013 officers Appointment of director (Mr Charles John Ferguson Davie) 3 Buy now
01 Mar 2013 officers Appointment of director (Nicholas William John Edwards) 3 Buy now
17 Oct 2012 annual-return Annual Return 14 Buy now
11 Oct 2012 accounts Annual Accounts 25 Buy now
19 Sep 2012 officers Termination of appointment of secretary (Timothy Sanderson) 2 Buy now
06 Oct 2011 accounts Annual Accounts 25 Buy now
28 Sep 2011 annual-return Annual Return 11 Buy now
22 Mar 2011 mortgage Particulars of a mortgage or charge 10 Buy now
30 Sep 2010 accounts Annual Accounts 33 Buy now
25 Sep 2010 annual-return Annual Return 11 Buy now
21 May 2010 officers Termination of appointment of director (Charles Cade) 2 Buy now
04 Dec 2009 auditors Auditors Resignation Company 2 Buy now
20 Nov 2009 officers Change of particulars for director (Graham Bryan Stanley) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Charles Edward Cade) 3 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
17 Oct 2009 officers Change of particulars for secretary (Timothy Robin Llewelyn Sanderson) 2 Buy now
17 Oct 2009 officers Change of particulars for director (Mr Marc Edward Charles Gilbard) 3 Buy now
11 Jun 2009 accounts Annual Accounts 12 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
17 Oct 2008 annual-return Return made up to 12/09/08; full list of members 8 Buy now
02 Jul 2008 accounts Annual Accounts 7 Buy now
16 Oct 2007 annual-return Return made up to 12/09/07; full list of members 8 Buy now
13 Aug 2007 miscellaneous Miscellaneous 1 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX 1 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 officers New director appointed 4 Buy now
17 Oct 2006 officers New director appointed 8 Buy now
17 Oct 2006 officers New director appointed 6 Buy now
17 Oct 2006 officers New director appointed 7 Buy now
17 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 incorporation Memorandum Articles 11 Buy now
02 Oct 2006 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS 1 Buy now
29 Sep 2006 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2006 incorporation Incorporation Company 15 Buy now