- Company Overview for CARE QUEST COMPANY LTD (09639771)
- Filing history for CARE QUEST COMPANY LTD (09639771)
- People for CARE QUEST COMPANY LTD (09639771)
- More for CARE QUEST COMPANY LTD (09639771)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2021 | PSC07 | Cessation of Natalie Dobson as a person with significant control on 1 October 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Natalie Dobson as a director on 26 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | TM01 | Termination of appointment of Joanne Mary Rose Barry as a director on 16 October 2020 | |
06 May 2020 | TM01 | Termination of appointment of Philippe Preget as a director on 20 April 2020 | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
19 Jun 2019 | PSC01 | Notification of Natalie Dobson as a person with significant control on 13 June 2018 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
23 Oct 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
19 Oct 2017 | TM01 | Termination of appointment of Bruce Alfred Cawdron as a director on 8 June 2017 | |
19 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
|
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
07 Jul 2017 | AD01 | Registered office address changed from , 6 Russell Buildings 86 West Street, Portchester, Fareham, Hampshire, PO16 9UL, England to 2 Butlers Close Lockerley Romsey SO51 0LY on 7 July 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from , 6 West Street, Portchester, Fareham, Hampshire, PO16 9UL, England to 2 Butlers Close Lockerley Romsey SO51 0LY on 6 June 2017 | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
04 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
09 Oct 2015 | AP01 | Appointment of Ms Joanne Maryrose Barry as a director on 1 September 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from , 42 Oyster Quay Port Solent, Portsmouth, PO6 4TE, United Kingdom to 2 Butlers Close Lockerley Romsey SO51 0LY on 9 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Philippe Preget as a director on 1 September 2015 |