- Company Overview for QUO VADIS LEISURE LIMITED (07672883)
- Filing history for QUO VADIS LEISURE LIMITED (07672883)
- People for QUO VADIS LEISURE LIMITED (07672883)
- More for QUO VADIS LEISURE LIMITED (07672883)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE to Suite 8 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 9 February 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
19 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Philip Cussans as a director | |
02 Aug 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 2 September 2011
|
|
17 Aug 2011 | AP01 | Appointment of Mr Philip Graham Cussans as a director | |
12 Aug 2011 | AP01 | Appointment of Mr Luke James Ronald Hnat as a director | |
04 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
04 Jul 2011 | AP03 | Appointment of Mr Nicolas Richard Singeisen as a secretary | |
04 Jul 2011 | AP01 | Appointment of Mr Nicolas Richard Singeisen as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
16 Jun 2011 | NEWINC | Incorporation |