- Company Overview for QUERCUS CONSULTING LIMITED (04600101)
- Filing history for QUERCUS CONSULTING LIMITED (04600101)
- People for QUERCUS CONSULTING LIMITED (04600101)
- More for QUERCUS CONSULTING LIMITED (04600101)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2021 | DS01 | Application to strike the company off the register | |
11 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
22 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
16 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Feb 2020 | PSC04 | Change of details for Mrs Marie-France Renee Irma Bailey as a person with significant control on 16 August 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 13 Alexandra Road Basement Flat Clifton Bristol BS8 2DD England to 20 Caple Avenue Kings Caple Hereford Herefordshire HR1 4UL on 13 August 2019 | |
04 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
01 Dec 2018 | PSC04 | Change of details for Mrs Marie-France Renee Irma Bailey as a person with significant control on 1 November 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Mayhill House London Road Addington West Malling Kent ME19 5AN to 13 Alexandra Road Basement Flat Clifton Bristol BS8 2DD on 26 October 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Dec 2017 | PSC01 | Notification of Marie-France Renee Irma Bailey as a person with significant control on 29 August 2017 | |
01 Dec 2017 | PSC07 | Cessation of Malcolm John Bailey as a person with significant control on 29 August 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
06 Nov 2017 | TM01 | Termination of appointment of Malcolm John Bailey as a director on 29 August 2017 | |
02 Nov 2017 | AP01 | Appointment of Mrs Marie-France Bailey as a director on 29 August 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|