Advanced company searchLink opens in new window

QUINTADENA FRANCHISING LTD

Company number 07116944

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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
  • MODEL ARTICLES ‐ Model articles adopted