Advanced company searchLink opens in new window

QUINSEC LIMITED

Company number 07886257

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)
12 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
07 Dec 2016 AD01 Registered office address changed from , Unit 3a Poundbury Business Centre, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3WA to Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE on 7 December 2016
09 Nov 2016 TM01 Termination of appointment of Angus Jonathan Barford Miller as a director on 7 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Andrew David Pearson as a director on 8 June 2016
05 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of John Holden as a director
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
10 Jan 2014 CH01 Director's details changed for John Lloyd Holden on 10 December 2013
10 Jan 2014 CH01 Director's details changed for Mr Angus Jonathan Barford Miller on 10 December 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Andrew David Pearson on 1 December 2012
13 Feb 2013 AD01 Registered office address changed from , 23 Berkeley Square, London, W1J 6HE, England on 13 February 2013
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4