- Company Overview for QUINTESSENTIALLY BRANDED PRODUCTS LIMITED (07924529)
- Filing history for QUINTESSENTIALLY BRANDED PRODUCTS LIMITED (07924529)
- People for QUINTESSENTIALLY BRANDED PRODUCTS LIMITED (07924529)
- More for QUINTESSENTIALLY BRANDED PRODUCTS LIMITED (07924529)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2020 | TM01 | Termination of appointment of Jonathan Andrew Goss as a director on 28 February 2018 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
25 Feb 2019 | PSC01 | Notification of Benjamin William Elliot as a person with significant control on 27 July 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
25 Feb 2019 | PSC07 | Cessation of Quintessentially Partners Llp as a person with significant control on 27 July 2018 | |
25 Feb 2019 | PSC01 | Notification of Aaron Thomas Simpson as a person with significant control on 27 July 2018 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Jonathan Andrew Goss on 28 February 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Benjamin William Elliot on 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Paul Thomas Drummond on 6 July 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
02 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Aaron Thomas Simpson on 13 June 2013 | |
11 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 30 April 2013 | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|