Advanced company searchLink opens in new window

EXPERIENCE QUEST LTD

Company number 03209318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 DS01 Application to strike the company off the register
22 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
22 Aug 2011 CH01 Director's details changed for Mr Michael Amphlet on 1 January 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
14 Jul 2010 AD02 Register inspection address has been changed
14 Jul 2010 CH01 Director's details changed for Mr Michael Amphlet on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 07/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Sep 2008 MA Memorandum and Articles of Association
06 Sep 2008 CERTNM Company name changed quest overseas LIMITED\certificate issued on 09/09/08
13 Aug 2008 287 Registered office changed on 13/08/2008 from north west stables borde hill lane haywards heath west sussex RH16 1XP
13 Aug 2008 363a Return made up to 07/06/08; full list of members
12 Aug 2008 288c Director's Change of Particulars / michael amphlet / 05/10/2007 / Title was: , now: mr; HouseName/Number was: , now: the compasses; Street was: the north-west stables, now: princel lane; Area was: borde hill estate, balcombe road, now: ; Post Town was: haywards heath, now: dedham; Region was: west sussex, now: essex; Post Code was: RH16 1XP, now: c
12 Aug 2008 288c Secretary's Change of Particulars / elizabeth chapman / 10/09/2007 / HouseName/Number was: , now: no 1; Street was: 3RD floor flat, now: flat c; Area was: 74 hova villas, now: no 1 fourth avenue; Post Code was: BN3 3DG, now: BN3 2PL; Country was: , now: england; Occupation was: manager, now: operations director
16 May 2008 288b Appointment Terminated Director joanna shuttleworth
13 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
26 Jul 2007 288c Director's particulars changed
26 Jul 2007 363a Return made up to 07/06/07; full list of members
03 Jul 2007 287 Registered office changed on 03/07/07 from: 41 oldfields road sutton surrey SM1 2NB
03 May 2007 AA Total exemption small company accounts made up to 30 June 2006
18 Apr 2007 288a New director appointed