Advanced company searchLink opens in new window

QUOVITA C.I.C.

Company number 09743718

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)
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 April 2023
27 Apr 2022 600 Appointment of a voluntary liquidator
27 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-19
27 Apr 2022 LIQ02 Statement of affairs
22 Apr 2022 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 22 April 2022
15 Oct 2021 AD01 Registered office address changed from Office 10 Darbari , Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT on 15 October 2021
03 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 AA Unaudited abridged accounts made up to 31 August 2019
05 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
23 Mar 2020 PSC04 Change of details for Mrs Natalie Alison Palmer as a person with significant control on 21 February 2020
23 Mar 2020 AD01 Registered office address changed from Victoria Beacon Place Station Approach Victoria Cornwall PL26 8LG England to Office 10 Darbari , Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 23 March 2020
03 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
03 Sep 2019 PSC04 Change of details for Mrs Natalie Alison Palmer as a person with significant control on 1 August 2019
03 Sep 2019 CH01 Director's details changed for Mrs Natalie Alison Palmer on 1 August 2019
17 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
28 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
28 Apr 2018 CICCON Change of name
28 Apr 2018 CONNOT Change of name notice
06 Feb 2018 AA Micro company accounts made up to 31 August 2017
17 Nov 2017 AD01 Registered office address changed from 3 Ridge View Lydlinch Sturminster Newton Dorset DT10 2QJ England to Victoria Beacon Place Station Approach Victoria Cornwall PL26 8LG on 17 November 2017
30 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016