QUINTESSENTIAL DECORATING AND DESIGN LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Micro company accounts made up to 2023-01-31 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
21/08/2321 August 2023 | Registered office address changed from 3 the Gemini Business Centre 136-140 Old Shoreham Road Hove East Sussex BN3 7BD England to Jet Space Hangar 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2023-08-21 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
13/10/2113 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 6 CHURCHMEAD CLOSE LAVANT CHICHESTER PO18 0AY ENGLAND |
29/06/2029 June 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL WOOD / 29/06/2020 |
15/01/2015 January 2020 | 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