Advanced company searchLink opens in new window

QUETZAL ESTATE AGENTS LTD

Company number 11402185

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
04 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
19 Jun 2020 PSC04 Change of details for Ms Malika Catherine Charles as a person with significant control on 18 May 2020
19 Jun 2020 PSC04 Change of details for Mrs Malika Catherine Charles as a person with significant control on 18 May 2020
19 Jun 2020 CH01 Director's details changed for Mrs Malika Catherine Charles on 18 May 2020
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
18 Jun 2020 CH01 Director's details changed for Mrs Malika Catherine Charles on 1 June 2020
18 Jun 2020 PSC04 Change of details for Mrs Malika Catherine Charles as a person with significant control on 1 June 2020
10 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from 7 Station Road Potton Sandy SG19 2PZ England to 67 Wren Walk Eynesbury St. Neots PE19 2GE on 12 August 2019
11 Mar 2019 AD01 Registered office address changed from 3 st Gregorys House Addison Court Epping Essex CM16 4FD United Kingdom to 7 Station Road Potton Sandy SG19 2PZ on 11 March 2019
18 Jul 2018 AP03 Appointment of Mrs Linda Catmull as a secretary on 18 July 2018
18 Jul 2018 TM01 Termination of appointment of Linda Catmull as a director on 18 July 2018
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted