Advanced company searchLink opens in new window

QUINTESSENTIALS SOFT FURNISHINGS AND INTERIORS LIMITED

Company number 09249241

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
13 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 CS01 Confirmation statement made on 6 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from Southway House Donyatt Hill Ilminster Somerset TA19 0RY to Thatchcott Thatchcott Molland South Moulton North Devon EX36 3NG on 5 November 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
25 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 AD01 Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Southway House Donyatt Hill Ilminster Somerset TA19 0RY on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Ms Louise Ann Quinney on 1 November 2015
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)