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)
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,646,455
23 Feb 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 1,646,455
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 1,646,455
14 Jul 2014 MR04 Satisfaction of charge 1 in full
01 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,646,455
01 May 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,627,680
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 1,632,680
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,544,347
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,484,482
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,462,260
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1,435,900
17 Sep 2013 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG England on 17 September 2013
15 Jul 2013 CERTNM Company name changed cat 44 cruisers LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
15 Jul 2013 AP01 Appointment of Mr David Charles Skene as a director