- Company Overview for QUINSEC LIMITED (07886257)
- Filing history for QUINSEC LIMITED (07886257)
- People for QUINSEC LIMITED (07886257)
- More for QUINSEC LIMITED (07886257)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from , Unit 3a Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3WA to Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE on 7 December 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Angus Jonathan Barford Miller as a director on 7 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Andrew David Pearson as a director on 8 June 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of John Holden as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for John Lloyd Holden on 10 December 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Angus Jonathan Barford Miller on 10 December 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Andrew David Pearson on 1 December 2012 | |
13 Feb 2013 | AD01 | Registered office address changed from , 23 Berkeley Square, London, W1J 6HE, England on 13 February 2013 | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|