- Company Overview for QUARTZSITE MEDICAL LIMITED (02859214)
- Filing history for QUARTZSITE MEDICAL LIMITED (02859214)
- People for QUARTZSITE MEDICAL LIMITED (02859214)
- More for QUARTZSITE MEDICAL LIMITED (02859214)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
10 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2016 | DS01 | Application to strike the company off the register | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jun 2014 | AD01 | Registered office address changed from 29 Gay Street Bath BA1 2NT on 20 June 2014 | |
10 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Mr Nicholas Edward Child on 1 November 2010 | |
23 Sep 2011 | CH03 | Secretary's details changed for Mr Nicholas Edward Child on 1 November 2010 | |
23 Sep 2011 | CH01 | Director's details changed for Sara Jane Child on 1 November 2010 | |
10 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Sara Jane Child on 1 October 2009 | |
31 Aug 2010 | CERTNM |
Company name changed powerbike LIMITED\certificate issued on 31/08/10
|
|
31 Aug 2010 | CONNOT | Change of name notice | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |