THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST

128 Buckingham Palace Road, London, SW1W 9SA
StatusDISSOLVED
Company No.07922555
Category
Incorporated24 Jan 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST is an dissolved with number 07922555. It was incorporated 12 years, 4 months, 26 days ago, on 24 January 2012 and it was dissolved 3 years, 3 months, 3 days ago, on 16 March 2021. The company address is 128 Buckingham Palace Road, London, SW1W 9SA.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Astrid Elizabeth Bonfield

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2020

Category: Address

Type: AD02

New address: 7 Savoy Court London WC2R 0EX

Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hal Management Limited

Change date: 2019-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Simon Edward John Walker

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Mcdonald

Appointment date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Simon Edward John Walker

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Mervyn Allister King

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Alan Parker

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Kamalesh Sharma

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Spence

Change date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Parker

Change date: 2014-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: 25 Eccleston Place London SW1W 9NF

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Janet Scotland

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Sarah Elizabeth Mary Hogg

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Spence

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Parker

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamalesh Sharma

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Christopher Edward Wollaston Mackenzie Geidt

Documents

View document PDF

Move registers to sail company

Date: 20 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: Hanover House 14 Hanover Square London W1S 1HP England

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Mervyn Allister King

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rt Hon Sir John Major Kg Ch

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY JEX LIMITED

2ND FLOOR MARKET SQUARE HOUSE,STURMINSTER NEWTON,DT10 1FG

Number:04554589
Status:ACTIVE
Category:Private Limited Company

BODI DESIGNS LONDON LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:08421661
Status:ACTIVE
Category:Private Limited Company

NICK CLEGG LTD

2 DEANFIELD COTTAGES SPEEN ROAD,HIGH WYCOMBE,HP14 4NG

Number:10988769
Status:ACTIVE
Category:Private Limited Company

PALACE RESTAURANT (NORTH WEST) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11936617
Status:ACTIVE
Category:Private Limited Company

SW1 SECURITY AND FIRE GROUP LTD.

7 LINDEN AVENUE,WEMBLEY,HA9 8BB

Number:10464814
Status:ACTIVE
Category:Private Limited Company

THE PIASECKI SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003140
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source