- Company Overview for QUINTESSENTIALLY VENTURES LIMITED (08352180)
- Filing history for QUINTESSENTIALLY VENTURES LIMITED (08352180)
- People for QUINTESSENTIALLY VENTURES LIMITED (08352180)
- More for QUINTESSENTIALLY VENTURES LIMITED (08352180)
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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
01 Dec 2019 | RP04PSC07 | Second filing for the cessation of Quintessentially Partners Llp as a person with significant control | |
12 Nov 2019 | AP03 | Appointment of Miss Jasmine Rebecca Ali as a secretary on 12 November 2019 | |
12 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
12 Nov 2019 | PSC07 |
Cessation of Quintessentially Partners Llp as a person with significant control on 5 November 2019
|
|
18 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 July 2018
|
|
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
14 Aug 2018 | AP01 | Appointment of Mr Tahir Ali Wahid as a director on 1 July 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr William Brian Hatton as a director on 16 July 2018 | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | CH01 | Director's details changed for Mr Alexi Deak on 10 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
29 Jun 2017 | TM01 | Termination of appointment of David Mickler as a director on 19 June 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Robert Walsh as a director on 1 February 2017 | |
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|