- Company Overview for QUAESTUS (ANKB) LIMITED (09789437)
- Filing history for QUAESTUS (ANKB) LIMITED (09789437)
- People for QUAESTUS (ANKB) LIMITED (09789437)
- Charges for QUAESTUS (ANKB) LIMITED (09789437)
- Insolvency for QUAESTUS (ANKB) LIMITED (09789437)
- More for QUAESTUS (ANKB) LIMITED (09789437)
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) |
---|---|---|---|
04 Apr 2024 | WU04 | Appointment of a liquidator | |
29 Mar 2024 | AD01 | Registered office address changed from 6-10 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN England to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 29 March 2024 | |
15 Jan 2024 | COCOMP | Order of court to wind up | |
22 Dec 2023 | TM01 | Termination of appointment of Brenda May Davis as a director on 15 December 2023 | |
25 Oct 2023 | MR01 | Registration of charge 097894370002, created on 23 October 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
21 Sep 2023 | PSC01 | Notification of Ray Davis as a person with significant control on 27 March 2023 | |
21 Sep 2023 | PSC07 | Cessation of Quaestus (Rd) Ltd as a person with significant control on 27 March 2023 | |
20 Feb 2023 | AP01 | Appointment of Mrs Brenda May Davis as a director on 15 February 2023 | |
15 Dec 2022 | TM01 | Termination of appointment of Brenda May Davis as a director on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Hamcroft Main Road Nutbourne Chichester West Sussex PO18 8RN England to 6-10 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN on 15 December 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Feb 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
14 May 2019 | MR04 | Satisfaction of charge 097894370001 in full |