Advanced company searchLink opens in new window

QUINVITA LIMITED

Company number 07399414

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 800,100
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Vivoria Bvba as a director on 17 September 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
10 Apr 2012 CH01 Director's details changed for Mr Henk Joos on 5 April 2012
27 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom on 24 February 2011
10 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share class 10/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 800,100
15 Dec 2010 AP02 Appointment of Foqualis Bvba as a director
15 Dec 2010 AP02 Appointment of Vivoria Bvba as a director
15 Dec 2010 TM01 Termination of appointment of Martin Jarvis as a director
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
04 Nov 2010 CERTNM Company name changed D1 europe LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
04 Nov 2010 CONNOT Change of name notice
07 Oct 2010 NEWINC Incorporation