QUEENSBURY CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 11606308 |
Category | Private Limited Company |
Incorporated | 05 Oct 2018 |
Age | 5 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 26 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
49 ROWAN DRIVE,READING,RG5 4LN
Number: | 09331491 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLYGAD-YR-HAUL,CARMARTHEN,SA32 8NE
Number: | LP019148 |
Status: | ACTIVE |
Category: | Limited Partnership |
FORD HOUSE,LEEK,ST13 6JA
Number: | 10990594 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 05366662 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/3 4 REDSHANK AVENUE,RENFREW,PA4 8SF
Number: | SC574069 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAWBANK ROAD,GLASGOW,G74 5EG
Number: | SC529659 |
Status: | ACTIVE |
Category: | Private Limited Company |