QUESADA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/11/1922 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALTHEA CAROLINE DE SOUZA / 27/04/2013 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
02/08/122 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/11/1130 November 2011 | PREVSHO FROM 30/06/2011 TO 31/05/2011 |
30/11/1130 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
14/06/1114 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 9 ELGIN CLOSE FAREHAM HAMPSHIRE PO15 6AW |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 7 ELGIN CLOSE FAREHAM PO15 6AW UNITED KINGDOM |
09/06/109 June 2010 | DIRECTOR APPOINTED DR ALTHEA CAROLINE DE SOUZA |
09/06/109 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 20 |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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