THE QUEER EMBASSY

5 Arrol House 5 Arrol House, London, SE1 6QJ
StatusDISSOLVED
Company No.08648379
Category
Incorporated13 Aug 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 1 day

SUMMARY

THE QUEER EMBASSY is an dissolved with number 08648379. It was incorporated 10 years, 10 months, 3 days ago, on 13 August 2013 and it was dissolved 3 years, 6 months, 1 day ago, on 15 December 2020. The company address is 5 Arrol House 5 Arrol House, London, SE1 6QJ.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-15

Psc name: Dr Jane Elizabeth Barnhill Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Dr Jane Elizabeth Barnhill Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Gattenberg

Termination date: 2015-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Dr Jane Elizabeth Barnhill Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Address

Type: AD01

Old address: C/O Companies Made Simple 2Nd Floor 145-157 St. John Street London EC1V 4PY England

New address: 5 Arrol House Rockingham St London SE1 6QJ

Change date: 2015-02-07

Documents

View document PDF

Annual return company with made up date

Date: 08 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-08

Officer name: Austen James Green

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tabitha Benjamin

Termination date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-08

Officer name: Helen Victoria Anslow

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-08

Officer name: Gruffydd Sion Ywain

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austen Green

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Anslow

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gruffydd Ywain

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: 9 Portelet Road London E1 4EL

Change date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AHA SECURITY LTD

31 WALNUT TREE ROAD,DAGENHAM,RM8 3JB

Number:11745161
Status:ACTIVE
Category:Private Limited Company

B&S TRADING LONDON LTD

4 BLACKSTONE HOUSE,LONDON,SE21 8NY

Number:11350722
Status:ACTIVE
Category:Private Limited Company

BC CONSULTANTS LTD

114 REDCAR LANE,REDCAR,TS10 2JJ

Number:10081571
Status:ACTIVE
Category:Private Limited Company

MASTERMIND INNOVATIONS LTD

57 SPRINGFIELD CLOSE,LONDON,N12 7NT

Number:11307325
Status:ACTIVE
Category:Private Limited Company

OBJECTYL LTD

2 HORNDEAN CLOSE,LONDON,SW15 4BE

Number:09622776
Status:ACTIVE
Category:Private Limited Company

SECURITATEM LIMITED

SECOND FLOOR,LONDON,EC4A 3DE

Number:08332501
Status:ACTIVE
Category:Private Limited Company

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