Advanced company searchLink opens in new window

QUESTRA ACCOUNTING LTD

Company number 07982330

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)
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
  • GBP 10,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-16
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
  • GBP 10,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-21
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders