|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2020
|
24 Aug 2020
Application to strike the company off the register
|
|
|
15 May 2020
|
15 May 2020
Compulsory strike-off action has been discontinued
|
|
|
14 May 2020
|
14 May 2020
Notification of Katya Baker as a person with significant control on 10 March 2020
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Suite 425 Salisbury House London Wall London EC2M 5PS on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Cessation of Quartermaster Holdings Limited as a person with significant control on 10 March 2020
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Termination of appointment of Richard Nicholas Aldington as a director on 10 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Termination of appointment of Kenneth William Dytor as a director on 10 March 2020
|
|
|
22 Nov 2019
|
22 Nov 2019
Appointment of Mr Richard Nicholas Aldington as a director on 22 November 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Previous accounting period extended from 31 January 2019 to 31 March 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Quartermaster Holdings Limited as a person with significant control on 10 May 2016
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Director's details changed for Ms Katya Scott Baker on 21 January 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Director's details changed for Ms Katya Scott Baker on 21 January 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Director's details changed for Mr Kenneth William Dytor on 22 November 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Second filing of Confirmation Statement dated 22/01/2017
|
|
|
18 Sep 2018
|
18 Sep 2018
Cessation of Katya Scott Baker as a person with significant control on 10 May 2016
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Quartermaster Holdings Limited as a person with significant control on 10 May 2016
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from Druces Llp, Salisbury House London Wall London EC2M 5PS United Kingdom to Acre House 11/15 William Road London NW1 3ER on 18 September 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Appointment of Mr Brett Findlay as a director on 18 April 2018
|