Advanced company searchLink opens in new window

QUINTESSA PROPERTIES LIMITED

Company number 05889639

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)
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
  • GBP 100
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