Advanced company searchLink opens in new window

AFFILIATED QUEST EXPEDITION LIMITED

Company number 10197559

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
27 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 27 March 2018
21 Feb 2018 AA Micro company accounts made up to 5 April 2017
24 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 5 April 2017
05 Jul 2017 PSC01 Notification of Rechell Dela Vega as a person with significant control on 24 May 2016
04 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 May 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 10 May 2017
01 Feb 2017 AP01 Appointment of Ms Rechell Dela Vega as a director on 25 May 2016
31 Jan 2017 TM01 Termination of appointment of Terry Mahoney as a director on 25 May 2016
05 Jan 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)