THE QUEER EMBASSY
Status | DISSOLVED |
Company No. | 08648379 |
Category | |
Incorporated | 13 Aug 2013 |
Age | 10 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 21 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Mar 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Austen Green
Documents
Termination director company with name
Date: 13 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Anslow
Documents
Termination director company with name
Date: 13 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gruffydd Ywain
Documents
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
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 WALNUT TREE ROAD,DAGENHAM,RM8 3JB
Number: | 11745161 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLACKSTONE HOUSE,LONDON,SE21 8NY
Number: | 11350722 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 REDCAR LANE,REDCAR,TS10 2JJ
Number: | 10081571 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SPRINGFIELD CLOSE,LONDON,N12 7NT
Number: | 11307325 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HORNDEAN CLOSE,LONDON,SW15 4BE
Number: | 09622776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,EC4A 3DE
Number: | 08332501 |
Status: | ACTIVE |
Category: | Private Limited Company |