Advanced company searchLink opens in new window

QUEMBLY LIMITED

Company number 04396295

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mr Eunan Edward Timmins as a director
17 Dec 2012 TM01 Termination of appointment of Andrew Stuart as a director
17 Dec 2012 TM01 Termination of appointment of Montrond Incorporated as a director
17 Dec 2012 TM01 Termination of appointment of Barletta Inc as a director
17 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
19 Dec 2011 AP02 Appointment of Barletta Inc as a director
19 Dec 2011 TM01 Termination of appointment of Annan Limited as a director
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jul 2010 AP01 Appointment of Mr Andrew Moray Stuart as a director
18 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
18 Mar 2010 CH02 Director's details changed for Annan Limited on 18 March 2010
18 Mar 2010 CH04 Secretary's details changed for Premium Secretaries Limited on 18 March 2010
18 Mar 2010 CH02 Director's details changed for Montrond Incorporated on 18 March 2010