Advanced company searchLink opens in new window

QUAESTUS YACHTS LTD

Company number 03864190

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)
27 Jun 2018 TM01 Termination of appointment of Ray Alan Davis as a director on 20 June 2018
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 25 October 2017 with updates
30 Dec 2017 AD01 Registered office address changed from 4-5 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD to The Office, Hamcroft Main Road Nutbourne Chichester PO18 8RN on 30 December 2017
31 Oct 2017 TM01 Termination of appointment of Raymond John Davis as a director on 31 October 2017
27 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 TM01 Termination of appointment of David Charles Skene as a director on 30 November 2015
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,530,820
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,530,820
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 2,530,820
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2015
  • GBP 2,465,079
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 2,530,820
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,530,820
18 Apr 2016 TM01 Termination of appointment of David Charles Skene as a director on 30 November 2015
31 Mar 2016 CH01 Director's details changed for Raymond John Davis on 1 March 2016
31 Mar 2016 CH01 Director's details changed for Mrs Brenda May Davis on 1 March 2016
31 Mar 2016 CH03 Secretary's details changed for Mrs Brenda May Davis on 1 March 2016
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Mar 2015 MR01 Registration of charge 038641900006, created on 25 February 2015