QUISCA LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 18/07/2518 July 2025 | Application to strike the company off the register |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 12/08/2412 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 29/12/2329 December 2023 | Director's details changed for Mr James Anthony Evans on 2023-12-29 |
| 29/12/2329 December 2023 | Director's details changed for Mrs Victoria Jane Evans on 2023-12-29 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/07/235 July 2023 | Registered office address changed from 20 the Gate Lodge 20 Admiralty Mews Walmer Kent CT14 7AZ England to 4 Granville Road Walmer Deal CT14 7LU on 2023-07-05 |
| 05/07/235 July 2023 | Accounts for a dormant company made up to 2022-11-07 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 07/11/227 November 2022 | Annual accounts for year ending 07 Nov 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
| 26/06/2126 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/06/208 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 58 PRINTING HOUSE SQUARE THE BARS GUILDFORD SURREY GU1 4BU UNITED KINGDOM |
| 16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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