Advanced company searchLink opens in new window

CARPE DIEM QUEST LIMITED

Company number 05676051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2010 DS01 Application to strike the company off the register
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
19 Jan 2010 CH01 Director's details changed for Andrew James Hubbard on 16 January 2010
19 Jan 2010 CH01 Director's details changed for Kevin Lance Baker on 16 January 2010
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jan 2009 363a Return made up to 16/01/09; full list of members
16 Jan 2009 190 Location of debenture register
16 Jan 2009 353 Location of register of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from e c l house lake street leighton buzzard beds LU7 1RT
29 Aug 2008 287 Registered office changed on 29/08/2008 from c/o howard watson smith st giles house 15-21 victoria road bletchley milton keynes bucks MK2 2NG
05 Mar 2008 363a Return made up to 16/01/08; full list of members
04 Mar 2008 287 Registered office changed on 04/03/2008 from c/o howard watson smith st giles house 15-21 victoria road pletchley milton keynes bucks MK2 2NG
04 Mar 2008 190 Location of debenture register
04 Mar 2008 353 Location of register of members
19 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Feb 2007 363s Return made up to 16/01/07; full list of members
15 Feb 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
23 Jan 2006 287 Registered office changed on 23/01/06 from: 9, perseverance works kingsland road london E2 8DD
23 Jan 2006 288b Secretary resigned
23 Jan 2006 288a New secretary appointed;new director appointed
23 Jan 2006 288b Director resigned
23 Jan 2006 288a New director appointed