- Company Overview for QUINTESSENTIAL BRANDS UK LIMITED (SC054465)
- Filing history for QUINTESSENTIAL BRANDS UK LIMITED (SC054465)
- People for QUINTESSENTIAL BRANDS UK LIMITED (SC054465)
- Charges for QUINTESSENTIAL BRANDS UK LIMITED (SC054465)
- Insolvency for QUINTESSENTIAL BRANDS UK LIMITED (SC054465)
- More for QUINTESSENTIAL BRANDS UK LIMITED (SC054465)
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) |
---|---|---|---|
19 Apr 2016 | TM01 | Termination of appointment of Heather Claire Graham as a director on 19 April 2016 | |
10 Mar 2016 | MR04 | Satisfaction of charge SC0544650006 in full | |
17 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
08 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Jun 2015 | MR01 | Registration of charge SC0544650006, created on 10 June 2015 | |
01 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
06 Mar 2015 | AP01 | Appointment of Ms Sophie Nina Brown as a director on 26 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Emma Claire Wykes as a director on 26 January 2015 | |
23 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
23 Jun 2014 | TM01 | Termination of appointment of Richard Agnew as a director | |
18 Jun 2014 | AD01 | Registered office address changed from 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG on 18 June 2014 | |
18 Jun 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
10 Mar 2014 | AP03 | Appointment of Ms Sophie Brown as a secretary | |
10 Mar 2014 | TM02 | Termination of appointment of Carey Robertson as a secretary | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
07 Aug 2013 | SH08 | Change of share class name or designation | |
07 Aug 2013 | SH02 | Sub-division of shares on 1 July 2013 | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | AP01 | Appointment of Mr Mike Salmon as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Vincenzo Visone as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Warren Michael Scott as a director |