QUESTCROWN LIMITED

06415352
14-15 BEAUCHAMP PLACE KNIGHTSBRIDGE LONDON SW3 1NQ

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
12 Aug 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Kalliopy Georgallides) 2 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 officers Termination of appointment of director (Massimiliano Della Torre E Tasso) 1 Buy now
29 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
04 Apr 2014 accounts Annual Accounts 5 Buy now
04 Apr 2014 accounts Annual Accounts 5 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
10 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
09 May 2011 officers Termination of appointment of secretary (Alpha Omega Secretaries Limited) 1 Buy now
08 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 officers Termination of appointment of secretary (Alpha Omega Secretaries Limited) 1 Buy now
03 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Massimiliano Della Torre E Tasso) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Kalliopy Georgallides) 2 Buy now
17 Nov 2009 officers Change of particulars for corporate secretary (Alpha Omega Secretaries Limited) 2 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
21 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
11 Apr 2008 capital Ad 14/02/08\gbp si 250@1=250\gbp ic 1000/1250\ 2 Buy now
11 Apr 2008 capital Nc inc already adjusted 01/02/08 2 Buy now
11 Apr 2008 resolution Resolution 1 Buy now
05 Apr 2008 capital Ad 15/11/07\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
11 Mar 2008 officers Director appointed massimiliano della torre e tasso 2 Buy now
06 Mar 2008 accounts Curr ext from 30/11/2008 to 31/12/2008 1 Buy now
06 Mar 2008 officers Secretary appointed alpha omega secretaries LIMITED 2 Buy now
06 Mar 2008 officers Director appointed kalliopy georgallides 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ 1 Buy now
01 Nov 2007 incorporation Incorporation Company 16 Buy now