Advanced company searchLink opens in new window

QUEST DONTEL LIMITED

Company number 09329530

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
02 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
01 Jul 2019 AD01 Registered office address changed from Boutique House 35a High Street Stevenage Herts SG1 3AU United Kingdom to Boutique House 35 High Street Stevenage Herts SG1 3AU on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 35a High Street Stevenage Herts SG1 3AU England to Boutique House 35a High Street Stevenage Herts SG1 3AU on 1 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Jul 2019 AD01 Registered office address changed from Equity House 31a Queensway Stevenage Herts SG1 1DA to 35a High Street Stevenage Herts SG1 3AU on 1 July 2019
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
02 Dec 2016 CH01 Director's details changed for Mr Steve Patrick Weston on 27 November 2016
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
16 Jan 2015 CERTNM Company name changed k & g labour supply LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
15 Dec 2014 TM01 Termination of appointment of Robert James Delasalle as a director on 4 December 2014
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 100