- Company Overview for QUESTRA ACCOUNTING LTD (07982330)
- Filing history for QUESTRA ACCOUNTING LTD (07982330)
- People for QUESTRA ACCOUNTING LTD (07982330)
- More for QUESTRA ACCOUNTING LTD (07982330)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2014 | DS01 | Application to strike the company off the register | |
17 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AA | Accounts made up to 31 March 2014 | |
08 Nov 2014 | CH01 | Director's details changed for Mr Clive Ian Richardson on 8 November 2014 | |
04 Oct 2014 | TM01 | Termination of appointment of Sabina Lilliah Callaghan as a director on 4 October 2014 | |
04 Sep 2014 | CERTNM |
Company name changed questra legal & accounting LTD\certificate issued on 04/09/14
|
|
18 Jun 2014 | AP01 | Appointment of Mr Clive Richardson as a director on 18 June 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Winter Nominees as a director on 18 June 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Questra Group Ltd as a director on 18 June 2014 | |
31 May 2014 | TM01 | Termination of appointment of Clive Ian Richardson as a director on 31 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from 2 Gainsborough House Sheen Road Richmond Surrey TW9 1AE on 1 May 2014 | |
20 Nov 2013 | AP02 | Appointment of Questra Group Ltd as a director on 20 November 2013 | |
01 Nov 2013 | AR01 | Annual return made up to 1 November 2013 with full list of shareholders | |
01 Nov 2013 | CH01 | Director's details changed for Mr Clive Ian Richardson on 1 July 2013 | |
17 Sep 2013 | CERTNM |
Company name changed questra legal LTD\certificate issued on 17/09/13
|
|
16 Sep 2013 | AD01 | Registered office address changed from The Core Milton Hill Abingdon Oxon OX13 6AB England on 16 September 2013 | |
28 Aug 2013 | AA | Accounts made up to 31 March 2013 | |
03 Aug 2013 | AP02 | Appointment of Winter Nominees as a director on 1 June 2013 | |
03 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 3 August 2013
|
|
03 Aug 2013 | AP01 | Appointment of Miss Sabina Lilliah Callaghan as a director on 1 June 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from 11B Park House Milton Park 11B Park House Abingdon Oxon OX14 4RS England on 28 June 2013 | |
22 May 2013 | CERTNM |
Company name changed grange legal services LTD\certificate issued on 22/05/13
|
|
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |