QUEENSBURY CAPITAL LIMITED

Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom
StatusDISSOLVED
Company No.11606308
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

QUEENSBURY CAPITAL LIMITED is an dissolved private limited company with number 11606308. It was incorporated 5 years, 7 months, 23 days ago, on 05 October 2018 and it was dissolved 1 year, 4 months, 4 days ago, on 24 January 2023. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David William Price

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Charles Alexander Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-20

Psc name: Palmer Capital Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr. Raymond John Stewart Palmer

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Alexander David William Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Old address: Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom

Change date: 2020-01-13

New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Palmer Capital Partners Limited

Notification date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Raymond John Stewart Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Alexander David William Price

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mr Joseph Edward Downey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 8-10 Hill Street Mayfair London W1J 5NQ United Kingdom

New address: Time & Life Building 1 Bruton Street London W1J 6TL

Change date: 2019-03-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANDU IT SOLUTIONS LIMITED

49 ROWAN DRIVE,READING,RG5 4LN

Number:09331491
Status:ACTIVE
Category:Private Limited Company

DAYBERG PROJECTS PC

LLYGAD-YR-HAUL,CARMARTHEN,SA32 8NE

Number:LP019148
Status:ACTIVE
Category:Limited Partnership

FINANCE LINK LTD

FORD HOUSE,LEEK,ST13 6JA

Number:10990594
Status:ACTIVE
Category:Private Limited Company

IPA BRANDS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:05366662
Status:ACTIVE
Category:Private Limited Company

JESHER LIMITED

1/3 4 REDSHANK AVENUE,RENFREW,PA4 8SF

Number:SC574069
Status:ACTIVE
Category:Private Limited Company

MPC4 HOLDINGS LIMITED

17 HAWBANK ROAD,GLASGOW,G74 5EG

Number:SC529659
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