Advanced company searchLink opens in new window

QUESTUS LIMITED

Company number 02948181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary
14 Sep 2009 363a Return made up to 13/07/09; full list of members
02 Sep 2009 288b Appointment Terminated Director louis salamone jr
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2009 288c Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
17 Mar 2009 287 Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
24 Feb 2009 MA Memorandum and Articles of Association
24 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2009 AA Accounts made up to 31 December 2007
28 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 12/11/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Oct 2008 288a Director appointed simone giacomo delli carri
22 Oct 2008 288a Director appointed kenneth mark young
22 Oct 2008 288a Director appointed louis salamone jr
22 Oct 2008 288a Director appointed constantinus johannes gerardus schreuder
22 Oct 2008 288b Appointment Terminated Director leftery eleftheriou
18 Jul 2008 363a Return made up to 13/07/08; full list of members
18 Mar 2008 363a Return made up to 13/07/07; full list of members
10 Mar 2008 AA Accounts made up to 31 December 2006
29 Jan 2008 288a New secretary appointed
29 Jan 2008 288a New director appointed
29 Jan 2008 288b Secretary resigned
25 Jan 2008 MA Memorandum and Articles of Association
25 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association