Advanced company searchLink opens in new window

QUINTEL LIMITED

Company number 04493588

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
09 Jun 2011 AP01 Appointment of James Charles Stoffel as a director
06 Jun 2011 TM01 Termination of appointment of Stephen Lake as a director
06 Jun 2011 AP01 Appointment of Jose' Jesus Coronas as a director
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
19 Feb 2010 AUD Auditor's resignation
29 Jan 2010 AUD Auditor's resignation
13 Aug 2009 363a Return made up to 24/07/09; full list of members
27 May 2009 AA Full accounts made up to 31 December 2008
07 Oct 2008 363a Return made up to 24/07/08; full list of members
07 Oct 2008 353 Location of register of members
14 Aug 2008 AA Full accounts made up to 31 December 2007
14 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
06 Aug 2008 288b Appointment Terminated Director gary dawson
06 Aug 2008 288a Director appointed stephen clyde lake
10 Jan 2008 287 Registered office changed on 10/01/08 from: building X92 cody technology park ivley road farnborough hampshire GU14 0LX
10 Jan 2008 288a New secretary appointed
06 Dec 2007 288b Secretary resigned
01 Aug 2007 363a Return made up to 24/07/07; full list of members
01 Aug 2007 288c Secretary's particulars changed