- Company Overview for QUINTESSA PROPERTIES LIMITED (05889639)
- Filing history for QUINTESSA PROPERTIES LIMITED (05889639)
- People for QUINTESSA PROPERTIES LIMITED (05889639)
- Charges for QUINTESSA PROPERTIES LIMITED (05889639)
- More for QUINTESSA PROPERTIES LIMITED (05889639)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 5 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 4 in full | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2020 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
13 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2019 | DS01 | Application to strike the company off the register | |
23 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
20 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 October 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Ten Lovat Lane, 10-13 Lovat Lane London EC3R 8DN England to 68 Dalling Road London W6 0JA on 20 December 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Ten Lovat Lane, 10-13 Lovat Lane London EC3R 8DN on 27 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Feb 2016 | AD01 | Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AD01 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to 4th Floor 9-13 Cursitor Street London EC4A 1LL on 21 August 2015 |