Advanced company searchLink opens in new window

QUINDELL ENTERPRISE SOLUTIONS LIMITED

Company number 07808891

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 MR04 Satisfaction of charge 1 in full
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
08 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10
14 Oct 2015 AA Accounts made up to 31 December 2014
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
11 May 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
11 Jul 2014 AA Accounts made up to 31 December 2013
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 30 June 2014
04 Jul 2014 TM02 Termination of appointment of Ian Brian Farrelly as a secretary on 30 June 2014
18 Feb 2014 TM01 Termination of appointment of Matthew Whiting as a director on 17 February 2014
18 Feb 2014 AP01 Appointment of Mr Robert Simon Terry as a director on 17 February 2014
18 Feb 2014 AP01 Appointment of Mr Laurence Moorse as a director on 17 February 2014
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
30 Aug 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 1 July 2013
30 Aug 2013 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 1 July 2013