Advanced company searchLink opens in new window

QUESTORMAX LTD

Company number 08412020

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
05 Feb 2014 AD01 Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ United Kingdom on 5 February 2014
04 Feb 2014 TM01 Termination of appointment of James Duffy as a director
28 May 2013 AP01 Appointment of Mr Joseph Samuels as a director
01 Mar 2013 AP01 Appointment of Mr James Duffy as a director
01 Mar 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2013
28 Feb 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
20 Feb 2013 NEWINC Incorporation