- Company Overview for QUINTICA HOLDINGS LIMITED (08196802)
- Filing history for QUINTICA HOLDINGS LIMITED (08196802)
- People for QUINTICA HOLDINGS LIMITED (08196802)
- Charges for QUINTICA HOLDINGS LIMITED (08196802)
- More for QUINTICA HOLDINGS LIMITED (08196802)
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) |
---|---|---|---|
02 Mar 2017 | TM01 | Termination of appointment of Ian Bernard Buchel as a director on 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
10 Mar 2016 | AP01 | Appointment of Mr Allan Cawood as a director on 4 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Mark Pritchard Williams as a director on 4 March 2016 | |
07 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Ian Bernard Buchel on 1 April 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
07 Jun 2015 | AP01 | Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015 | |
07 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
27 Nov 2014 | TM01 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 | |
14 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
14 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
14 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
14 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Laurence Moorse on 23 August 2014 | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
05 Sep 2013 | TM01 | Termination of appointment of Gillian Baker as a director | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |