- Company Overview for QUOVITA C.I.C. (09743718)
- Filing history for QUOVITA C.I.C. (09743718)
- People for QUOVITA C.I.C. (09743718)
- Insolvency for QUOVITA C.I.C. (09743718)
- More for QUOVITA C.I.C. (09743718)
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) |
---|---|---|---|
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2023 | |
27 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | LIQ02 | Statement of affairs | |
22 Apr 2022 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 22 April 2022 | |
15 Oct 2021 | AD01 | Registered office address changed from Office 10 Darbari , Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT on 15 October 2021 | |
03 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
23 Mar 2020 | PSC04 | Change of details for Mrs Natalie Alison Palmer as a person with significant control on 21 February 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Victoria Beacon Place Station Approach Victoria Cornwall PL26 8LG England to Office 10 Darbari , Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 23 March 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
03 Sep 2019 | PSC04 | Change of details for Mrs Natalie Alison Palmer as a person with significant control on 1 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Natalie Alison Palmer on 1 August 2019 | |
17 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CICCON |
Change of name
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
06 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 3 Ridge View Lydlinch Sturminster Newton Dorset DT10 2QJ England to Victoria Beacon Place Station Approach Victoria Cornwall PL26 8LG on 17 November 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |