QUINTESSENTIAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/07/2410 July 2024 | Return of final meeting in a members' voluntary winding up |
14/05/2414 May 2024 | Liquidators' statement of receipts and payments to 2024-04-03 |
01/05/231 May 2023 | Declaration of solvency |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Registered office address changed from 110 Carlton Avenue East Wembley HA9 8LY England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-05-01 |
01/05/231 May 2023 | Appointment of a voluntary liquidator |
20/03/2320 March 2023 | Total exemption full accounts made up to 2023-02-28 |
16/03/2316 March 2023 | Previous accounting period shortened from 2023-05-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHIAS CARL ALFRED BISTER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM FLAT 1 10 BEAUFORT ROAD KINGSTON UPON THAMES SURREY KT1 2TQ |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | COMPANY RESTORED ON 05/01/2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
24/10/1724 October 2017 | STRUCK OFF AND DISSOLVED |
08/08/178 August 2017 | FIRST GAZETTE |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
25/08/1625 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/09/1423 September 2014 | DISS40 (DISS40(SOAD)) |
22/09/1422 September 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/12/1331 December 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/02/1313 February 2013 | DISS40 (DISS40(SOAD)) |
12/02/1312 February 2013 | Annual return made up to 20 May 2012 with full list of shareholders |
12/10/1212 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/09/1218 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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