QUAESTUS (ANKB) LIMITED

09789437
PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE

Documents

Documents
Date Category Description Pages
04 Apr 2024 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
29 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Jan 2024 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Dec 2023 officers Termination of appointment of director (Brenda May Davis) 1 Buy now
25 Oct 2023 mortgage Registration of a charge 16 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2023 officers Appointment of director (Mrs Brenda May Davis) 2 Buy now
15 Dec 2022 officers Termination of appointment of director (Brenda May Davis) 1 Buy now
15 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 accounts Annual Accounts 8 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 8 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2020 accounts Annual Accounts 8 Buy now
02 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 8 Buy now
20 May 2019 capital Return of Allotment of shares 3 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2019 capital Return of Allotment of shares 3 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
29 Sep 2016 officers Change of particulars for director (Mrs Brenda May Davis) 2 Buy now
29 Sep 2016 officers Change of particulars for director (Mr Ray Alan Davis) 2 Buy now
08 Apr 2016 mortgage Registration of a charge 20 Buy now
31 Mar 2016 officers Change of particulars for director (Mrs Brenda May Davis) 2 Buy now
03 Dec 2015 capital Return of Allotment of shares 3 Buy now
17 Nov 2015 capital Return of Allotment of shares 3 Buy now
17 Nov 2015 officers Appointment of director (Mrs Brenda May Davis) 2 Buy now
22 Sep 2015 incorporation Incorporation Company 23 Buy now