- Company Overview for QUEST I.T. LIMITED (04099519)
- Filing history for QUEST I.T. LIMITED (04099519)
- People for QUEST I.T. LIMITED (04099519)
- Charges for QUEST I.T. LIMITED (04099519)
- Insolvency for QUEST I.T. LIMITED (04099519)
- More for QUEST I.T. LIMITED (04099519)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2021 | AD01 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 12 April 2021 | |
12 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | LIQ01 | Declaration of solvency | |
08 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
17 Jun 2014 | CH01 | Director's details changed for Miss Sanya Sever on 16 June 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 May 2013 | AD01 | Registered office address changed from 31 Skylines Village Limeharbour London E14 9TS on 10 May 2013 |