- Company Overview for QUARTAM CAPITAL LTD (08784231)
- Filing history for QUARTAM CAPITAL LTD (08784231)
- People for QUARTAM CAPITAL LTD (08784231)
- Insolvency for QUARTAM CAPITAL LTD (08784231)
- More for QUARTAM CAPITAL LTD (08784231)
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) |
---|---|---|---|
06 Dec 2017 | CH01 | Director's details changed for Ms Eleanor Sophie Vera Maria Hope-Bell on 5 December 2017 | |
05 Dec 2017 | PSC04 | Change of details for Mr Joel Francis Hope-Bell as a person with significant control on 4 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Joel Francis Hope-Bell on 5 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Joel Francis Hope-Bell on 4 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Joel Francis Hope-Bell on 8 November 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
01 Mar 2016 | AD01 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 1 March 2016 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AP01 | Appointment of Eleanor Sophie Hope-Bell as a director on 4 January 2016 | |
26 Feb 2016 | CERTNM |
Company name changed jhb capital LIMITED\certificate issued on 26/02/16
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2016 | CONNOT | Change of name notice | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-04-10
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|