GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Apr 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Mar 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Mar 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Mar 2016
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 120.00 GBP
capital
|
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 8th Mar 2014: 120.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 120.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Nov 2013 new director was appointed.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Nov 2013 new director was appointed.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smarty art LIMITEDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Mar 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed quest logistics LIMITEDcertificate issued on 29/06/09
filed on: 26th, June 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/2009 from sarrat, cat lane bilbrough york north yorkshire YO23 7PG
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 25th Mar 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 22nd May 2008 Appointment terminated secretary
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/06/07 from: oak house boroughbridge road green hammerton york north yorkshire YO26 8AE
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 23rd Mar 2007 with shareholders record
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(16 pages)
|