Advanced company searchLink opens in new window

QUESTER VENTURE PARTICIPATIONS LIMITED

Company number 04204689

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD01 Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
12 Jan 2016 AA Full accounts made up to 31 March 2015
18 Sep 2015 AP01 Appointment of Mr Thomas Alfred Teichman as a director on 17 September 2015
18 Sep 2015 AP01 Appointment of Mr Anthony David Duffy as a director on 17 September 2015
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
09 Apr 2015 TM01 Termination of appointment of Andrew Bruce Carruthers as a director on 9 April 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
13 May 2014 TM01 Termination of appointment of Jayesh Patel as a director
07 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
07 May 2014 CH01 Director's details changed for Mr Andrew Bruce Carruthers on 7 May 2014
13 Feb 2014 AD01 Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014
06 Feb 2014 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014