QUARTIERI LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Removal of liquidator by court order

View Document

05/07/235 July 2023 Liquidators' statement of receipts and payments to 2023-05-09

View Document

16/01/2316 January 2023 Removal of liquidator by court order

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-05-09

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CESSATION OF ALESSIO FALANGA AS A PSC

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO ESPOSITO

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTURO MIRKO ESPOSITO

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CARELLI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED VAPE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ESPOSITO

View Document

08/11/178 November 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CARELLI / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALESSIO FALANGA / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO ESPOSITO / 05/04/2017

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR APPOINTED MR ALESSANDRO ESPOSITO

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANTONIO CARELLI

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 11 CUMBERLAND ROAD LONDON HA1 4PH UK

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 100

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM FLAT 75, THE LOCK BUILDING, 72 HIGH STREET LONDON E15 2QF ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1528 July 2015 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