INTRAQUEST VENTURES LTD

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-05-26

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR CARLOS MIGUEL PEREIRA / 15/01/2021

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MIGUEL PEREIRA

View Document

18/01/2118 January 2021 CESSATION OF ZOLTAN KORCSOG AS A PSC

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR CARLOS MIGUEL PEREIRA

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR ZOLTAN KORCSOG

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOLTAN KORCSOG

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR ZOLTAN KORCSOG

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR YAKOV ZRIHEN

View Document

06/01/216 January 2021 CESSATION OF YAKOV ZRIHEN AS A PSC

View Document

25/12/2025 December 2020 REGISTERED OFFICE CHANGED ON 25/12/2020 FROM 10 NORTH END ROAD LONDON NW11 7PH ENGLAND

View Document

09/10/209 October 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 07/01/20 STATEMENT OF CAPITAL GBP 100

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 33 HILLCROFT CRESCENT WATFORD WD19 4PB ENGLAND

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CESSATION OF CARLOS MIGUEL TAVARES PEREIRA AS A PSC

View Document

05/08/195 August 2019 CESSATION OF MIHAI-ALEXANDRU GRIGORE AS A PSC

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 130 A DARKS LANE LONDON EN6 1AF ENGLAND

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAKOV ZRIHEN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR YAKOV ZRIHEN

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS TAVARES PEREIRA

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED SABBIA LTD CERTIFICATE ISSUED ON 20/03/19

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI-ALEXANDRU GRIGORE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MIGUEL TAVARES PEREIRA

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CARLOS MIGUEL TAVARES PEREIRA

View Document

19/03/1919 March 2019 CESSATION OF ION POP AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF MIHAI-ALEXANDRU GRIGORE AS A PSC

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR LIVIU POENARU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/03/181 March 2018 COMPANY NAME CHANGED ALCORSTAR INVEST LTD CERTIFICATE ISSUED ON 01/03/18

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company