- Company Overview for QUINTESSENTIAL MARKETING LIMITED (06776398)
- Filing history for QUINTESSENTIAL MARKETING LIMITED (06776398)
- People for QUINTESSENTIAL MARKETING LIMITED (06776398)
- More for QUINTESSENTIAL MARKETING LIMITED (06776398)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH01 | Director's details changed for Mr Simon David Ainslie Jones on 1 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | CH01 | Director's details changed for Mr Simon David Ainslie Jones on 29 July 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Mrs Sarah Dawn Jones on 29 July 2014 | |
29 Sep 2014 | CH03 | Secretary's details changed for Mr Simon David Ainslie Jones on 29 July 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Po Box 1308 Dane Close Po Box 1308 Berkhamsted Hertfordshire HP4 9AL to Mcphersons Walpole Harding Telecom House Preston Road Brighton BN1 6AF on 29 September 2014 | |
19 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
26 Oct 2011 | AP01 | Appointment of Mrs Sarah Dawn Jones as a director | |
03 Oct 2011 | AD01 | Registered office address changed from 115 High Street Berkhamsted Hertfordshire HP4 2DJ on 3 October 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | TM02 | Termination of appointment of Sarah Jones as a secretary | |
18 Feb 2010 | CH03 | Secretary's details changed for Sarah Dawn Jones on 21 January 2009 |