- Company Overview for NO QUEST NO CONQUEST LIMITED (03217746)
- Filing history for NO QUEST NO CONQUEST LIMITED (03217746)
- People for NO QUEST NO CONQUEST LIMITED (03217746)
- More for NO QUEST NO CONQUEST LIMITED (03217746)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
12 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 21 Horseshoe Park Horseshoe Park Pangbourne Reading RG8 7JW England to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 3 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
21 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
21 Aug 2018 | SH08 | Change of share class name or designation | |
20 Aug 2018 | CC04 | Statement of company's objects | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr Jason Jeffrey Day as a director on 12 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Hedley Lewis Day as a director on 12 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Brenda Anne Day as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from Folly Farmhouse Thornford Road, Headley Thatcham Berkshire RG19 8AH to 21 Horseshoe Park Horseshoe Park Pangbourne Reading RG8 7JW on 17 July 2017 | |
17 Jul 2017 | AP03 | Appointment of Mr Hedley Lewis Day as a secretary on 1 July 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Griffins Secretaries Limited as a secretary on 30 June 2017 |