- Company Overview for QUARTEL LIMITED (10083212)
- Filing history for QUARTEL LIMITED (10083212)
- People for QUARTEL LIMITED (10083212)
- More for QUARTEL LIMITED (10083212)
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) |
---|---|---|---|
05 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
03 Mar 2024 | AD01 | Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 5 Wall Street Liverpool L1 8JQ on 3 March 2024 | |
03 Mar 2024 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
03 Mar 2024 | AA | Micro company accounts made up to 31 August 2022 | |
03 Mar 2024 | AP01 | Appointment of Mr George Smith as a director on 3 March 2023 | |
03 Mar 2024 | PSC01 | Notification of George Smith as a person with significant control on 3 March 2023 | |
03 Mar 2024 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
03 Mar 2024 | TM01 | Termination of appointment of Adrian Dumitrache as a director on 3 March 2023 | |
03 Mar 2024 | AA | Micro company accounts made up to 31 August 2021 | |
03 Mar 2024 | PSC07 | Cessation of Adrian Dumitrache as a person with significant control on 3 March 2023 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
21 Jun 2020 | AP01 | Appointment of Mr Adrian Dumitrache as a director on 1 September 2019 | |
21 Jun 2020 | PSC01 | Notification of Adrian Dumitrache as a person with significant control on 1 September 2019 | |
21 Jun 2020 | TM01 | Termination of appointment of Vasile-Georgian Bratu as a director on 1 April 2020 | |
21 Jun 2020 | PSC07 | Cessation of Vasile-Georgian Bratu as a person with significant control on 1 April 2020 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Apr 2020 | AD01 | Registered office address changed from 347 Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 21 April 2020 |