Advanced company searchLink opens in new window

GLOBAL QUEST COMMUNICATIONS UK LIMITED

Company number 03881099

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary on 1 January 2013
04 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
12 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
29 Mar 2011 AD01 Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 29 March 2011
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
21 Sep 2010 TM01 Termination of appointment of Ali Aleyasin as a director
24 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Ali Aleyasin on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mojallaleh Ansari on 22 December 2009
22 Dec 2009 CH04 Secretary's details changed for Uk Company Secretaries Limited on 22 December 2009
03 Sep 2009 AA Accounts made up to 30 November 2008
28 Dec 2008 363a Return made up to 01/11/08; full list of members; amend
22 Dec 2008 363a Return made up to 22/12/08; full list of members
26 Nov 2008 288c Director's Change of Particulars / ramin aleyasin / 11/11/2008 / Forename was: ramin, now: ali
11 Nov 2008 288c Director's Change of Particulars / marry ansari / 11/11/2008 / Nationality was: american, now: united states; Forename was: marry, now: mojallaleh; HouseName/Number was: , now: 1808; Street was: 6 harbour exchange square, now: old meadow road; Area was: docklands, now: suite 705; Post Town was: london, now: mcclean; Post Code was: E14 9GE, now: va
11 Nov 2008 288a Director appointed mr ramin aleyasin
05 Nov 2008 363a Return made up to 01/11/08; full list of members
30 Oct 2008 AA Accounts made up to 30 November 2007
05 Nov 2007 363a Return made up to 01/11/07; full list of members
02 Jul 2007 AA Accounts made up to 30 November 2006