Advanced company searchLink opens in new window

QUINTUS ENTERPRISES LIMITED

Company number 06840342

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
11 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from 40 Craven Street London WC2N 5NG to Sovereign House Port Causeway Wirral Bromborough CH62 4TP on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mrs Geraldine Frances Duo on 8 April 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
19 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
24 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH04 Secretary's details changed for Sovereign Secretaries Limited on 14 June 2012
29 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
10 Apr 2013 AP02 Appointment of Sovereign Management Limited as a director
10 Apr 2013 TM01 Termination of appointment of Sovereign Directors (T&C) Ltd as a director
25 Jun 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Mrs Geraldine Frances Duo on 9 March 2012
14 Jun 2012 TM02 Termination of appointment of Sovereign Secretaries Ltd as a secretary