- Company Overview for QUOB PARK CAPITAL LIMITED (04892434)
- Filing history for QUOB PARK CAPITAL LIMITED (04892434)
- People for QUOB PARK CAPITAL LIMITED (04892434)
- More for QUOB PARK CAPITAL LIMITED (04892434)
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) |
---|---|---|---|
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
09 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
20 Sep 2017 | CH01 | Director's details changed for Mr Robert Simon Terry on 20 September 2017 | |
16 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
02 Sep 2016 | AP01 | Appointment of Mrs Louise Tracey Terry as a director on 20 August 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
29 Apr 2015 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
18 Feb 2013 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA England on 18 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Hampshire PO17 5PG on 18 February 2013 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Jun 2012 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders |