Advanced company searchLink opens in new window

FUNDQUEST UK LIMITED

Company number 03104985

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)
02 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2015 TM01 Termination of appointment of Richard Guy Davies as a director on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Charlotte Dennery as a director on 10 December 2015
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 22 July 2015
20 Aug 2014 TM01 Termination of appointment of Gary Hilldrup as a director on 19 June 2014
06 Aug 2014 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7BP to 150 Aldersgate Street London EC1A 4AB on 6 August 2014
04 Aug 2014 4.70 Declaration of solvency
04 Aug 2014 600 Appointment of a voluntary liquidator
04 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-23
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 226,080
22 Apr 2014 MR04 Satisfaction of charge 3 in full
22 Apr 2014 MR04 Satisfaction of charge 1 in full
22 Apr 2014 MR04 Satisfaction of charge 2 in full
04 Sep 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Christophe Belhomme as a director
21 Aug 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 May 2012 AP03 Appointment of Mrs Ingrid Furtado as a secretary
01 May 2012 TM01 Termination of appointment of Antony John as a director
18 Apr 2012 TM02 Termination of appointment of Sharon Johal as a secretary
01 Nov 2011 TM01 Termination of appointment of Mark Sims as a director
11 Aug 2011 AA Full accounts made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders