- Company Overview for QUEPSTON EXCEPTIONAL LTD (09570722)
- Filing history for QUEPSTON EXCEPTIONAL LTD (09570722)
- People for QUEPSTON EXCEPTIONAL LTD (09570722)
- More for QUEPSTON EXCEPTIONAL LTD (09570722)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
09 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
05 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
08 Mar 2018 | AD01 | Registered office address changed from 4 Bakery Close Tillingham Southminster CM0 7TT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Bryn Chittenden as a director on 20 February 2018 | |
08 Mar 2018 | PSC07 | Cessation of Bryn Chittenden as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
08 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Bakery Close Tillingham Southminster CM0 7TT on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Bryn Chittenden as a director on 11 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 11 April 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 45 Trenarren View St Austell PL25 3EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Andrew Webb as a director on 15 March 2017 | |
24 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 316 over Lane Belper DE56 0HJ United Kingdom to 45 Trenarren View St Austell PL25 3EJ on 15 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Tristan Jones as a director on 5 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Andrew Webb as a director on 5 September 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 6 Baileys Row Kinoulton Nottingham NG12 3EG United Kingdom to 316 over Lane Belper DE56 0HJ on 9 August 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Tristan Jones on 1 August 2016 |