Advanced company searchLink opens in new window

QUESTER ACADEMIC GP LIMITED

Company number 04395109

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2020 DS01 Application to strike the company off the register
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
03 Jan 2019 AA Full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD01 Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 160
07 Mar 2016 AA Full accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 160
09 Apr 2015 TM01 Termination of appointment of Andrew Bruce Carruthers as a director on 9 April 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
07 Aug 2014 AP01 Appointment of Mr Anthony David Duffy as a director on 7 August 2014
13 May 2014 TM01 Termination of appointment of Jayesh Patel as a director
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 160
13 Feb 2014 AD01 Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014
06 Feb 2014 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 6 February 2014
04 Jan 2014 AA Full accounts made up to 31 March 2013
12 Aug 2013 AUD Auditor's resignation