- Company Overview for QUIETSCHEME LIMITED (05473999)
- Filing history for QUIETSCHEME LIMITED (05473999)
- People for QUIETSCHEME LIMITED (05473999)
- More for QUIETSCHEME LIMITED (05473999)
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) |
---|---|---|---|
11 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | TM02 | Termination of appointment of John Stanley Yerbury Rubinstein as a secretary on 20 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of John Stanley Yerbury Rubinstein as a director on 20 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Miles Christopher Farren as a director on 20 March 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from , 13 Craven Street, London, WC2N 5PB to Winchester House Deane Gate Avenue Taunton TA1 2UH on 14 April 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from , C/O C/O Rubinstein Phillips Lewis Llp, 19 Buckingham Street, London, WC2N 6EF, United Kingdom on 28 August 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Mr John Stanley Yerbury Rubinstein on 7 June 2011 | |
10 Jun 2011 | AD01 | Registered office address changed from , C/O Rubinstein Phillips Llp 19 Buckingham Street, London, WC2N 6EF on 10 June 2011 | |
25 May 2011 | TM01 | Termination of appointment of Ruth Lassalle as a director | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Ruth Judith Lassalle on 7 June 2010 |