CANARY WHARF NQO HOLDCO LIMITED

One Canada Square One Canada Square, London, E14 5AB, United Kingdom
StatusACTIVE
Company No.10489614
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CANARY WHARF NQO HOLDCO LIMITED is an active private limited company with number 10489614. It was incorporated 7 years, 6 months, 27 days ago, on 21 November 2016. The company address is One Canada Square One Canada Square, London, E14 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Elizabeth Hillsdon

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Andrew Stewart James Daffern

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Ian Benham

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mrs Katy Jo Kingston

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mr Jeremy Justin Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: George Iacobescu

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart James Daffern

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Jane Worthington

Appointment date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James John Lyons

Termination date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Shoaib Z Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Garwood

Termination date: 2020-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Elizabeth Hillsdon

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: A Peter Anderson Ii

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shoaib Z Khan

Appointment date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Canary Wharf Developments

Notification date: 2017-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-28

Psc name: Canary Wharf Developments Limited

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2017-03-29

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: A Peter Anderson Ii

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir George Iacobescu

Appointment date: 2016-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL ESTATES LIMITED

C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND

Number:05123638
Status:ACTIVE
Category:Private Limited Company

BUDGET INTERACTIVE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038164
Status:LIQUIDATION
Category:Private Limited Company

CONSUMER ADDITIONS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09412515
Status:ACTIVE
Category:Private Limited Company

JUSTT VAPE LTD

41 OVERBRIDGE ROAD,SALFORD,M7 1SL

Number:11200327
Status:ACTIVE
Category:Private Limited Company

PB CONSULTANTS LIMITED

TECHNOLOGY COURT,NEWTON AYCLIFFE,DL5 6DA

Number:10766848
Status:ACTIVE
Category:Private Limited Company

RENEVATIO MOTOR CARS LIMITED

204 TODDINGTON ROAD,LUTON,LU4 9DZ

Number:11398203
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