- Company Overview for QUEST IN THE BOX LIMITED (10123094)
- Filing history for QUEST IN THE BOX LIMITED (10123094)
- People for QUEST IN THE BOX LIMITED (10123094)
- Insolvency for QUEST IN THE BOX LIMITED (10123094)
- More for QUEST IN THE BOX LIMITED (10123094)
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) |
---|---|---|---|
26 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
28 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
22 Dec 2017 | AP01 | Appointment of Mr Jerwin Bea as a director on 16 April 2016 | |
22 Dec 2017 | LIQ02 | Statement of affairs | |
22 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | TM01 | Termination of appointment of Cuacoy Rosebert as a director on 18 April 2016 | |
04 Dec 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 4 December 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | PSC01 | Notification of Cuacoy Rosebert as a person with significant control on 14 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
09 Jan 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
19 May 2016 | AP01 | Appointment of Mr Cuacoy Rosebert as a director on 15 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 16 April 2016 | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|