- Company Overview for QUAESTUS YACHTS LTD (03864190)
- Filing history for QUAESTUS YACHTS LTD (03864190)
- People for QUAESTUS YACHTS LTD (03864190)
- Charges for QUAESTUS YACHTS LTD (03864190)
- More for QUAESTUS YACHTS LTD (03864190)
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
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2015
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2015
|
|
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
|
|
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 |