Advanced company searchLink opens in new window

QUESTRA WEALTH PROTECTION LTD

Company number 08240667

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DS01 Application to strike the company off the register
17 Mar 2014 AA Accounts made up to 31 October 2013
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH02 Director's details changed for Questra Nominees on 30 January 2014
05 Feb 2014 AD01 Registered office address changed from The Core Milton Hill Abingdon Oxon OX13 6RS England on 5 February 2014
08 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
08 Oct 2013 AP02 Appointment of Questra Nominees as a director on 1 October 2013
08 Oct 2013 AP01 Appointment of Miss Sabina Lillah Mary Callaghan as a director on 1 October 2013
08 Oct 2013 TM01 Termination of appointment of Grovemill Ventures Llc as a director on 1 October 2013
08 Oct 2013 TM01 Termination of appointment of Grovemill Ventures Llc as a director on 1 October 2013
24 Jun 2013 AD01 Registered office address changed from 11B Milton Park Abingdon Oxon OX14 4RS England on 24 June 2013
18 Apr 2013 TM01 Termination of appointment of Clive Ian Richardson as a director on 18 April 2013
31 Oct 2012 AD01 Registered office address changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxon OX14 4RY England on 31 October 2012
04 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted