- Company Overview for QUINTADENA FRANCHISING LTD (07116944)
- Filing history for QUINTADENA FRANCHISING LTD (07116944)
- People for QUINTADENA FRANCHISING LTD (07116944)
- More for QUINTADENA FRANCHISING LTD (07116944)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH03 | Secretary's details changed for Mr Paul William Hodgetts on 19 July 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Paul William Hodgetts on 20 July 2014 | |
28 Nov 2014 | AA | Micro company accounts made up to 31 January 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 40 Jackdaw Lane Droitwich Worcestershire WR9 7HE to 700-01 Canalside House Rolfe Street Smethwick West Midlands B66 2AL on 11 September 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
03 Dec 2013 | AD01 | Registered office address changed from 74 Carters Lane Halesowen West Midlands B62 0BS England on 3 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from 25 Peartree Lane Cradley Heath West Midlands B64 6EH England on 27 September 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Mar 2011 | AP01 | Appointment of Mr Stuart John Jeffs as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Steven Porter as a director | |
31 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
05 Jan 2010 | NEWINC |
Incorporation
|