- Company Overview for QUESTCO LIMITED (08558421)
- Filing history for QUESTCO LIMITED (08558421)
- People for QUESTCO LIMITED (08558421)
- More for QUESTCO LIMITED (08558421)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
04 Jul 2016 | AD01 | Registered office address changed from 99 Bishopsgate London EC2M 3XD to 15th Floor 99 Bishopsgate London EC2M 3XD on 4 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD01 | Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG United Kingdom to 99 Bishopsgate London EC2M 3XD on 6 August 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR England to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 24 February 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
06 Jun 2013 | NEWINC | Incorporation |