- Company Overview for QUISMA UK (04090280)
- Filing history for QUISMA UK (04090280)
- People for QUISMA UK (04090280)
- More for QUISMA UK (04090280)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
23 Apr 2021 | TM01 | Termination of appointment of Charles Ward Van Der Welle as a director on 22 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Andrew Robertson Payne as a director on 22 April 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
26 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
26 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
26 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
13 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 |