Quartzsite Developments Limited

DataGardener
dissolved

Quartzsite Developments Limited

06315152Private Limited With Share Capital

Lennox House, 3 Pierrepont Street, Bath, BA11LB
Incorporated

17/07/2007

Company Age

18 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Quartzsite Developments Limited (06315152) is a private limited with share capital incorporated on 17/07/2007 (18 years old) and registered in bath, BA11LB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 17/07/2007
BA11LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Compulsory
Category:Gazette
Date:26-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-08-2011
Legacy
Category:Mortgage
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2008
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Officers
Date:31-03-2008
Legacy
Category:Officers
Date:31-03-2008
Legacy
Category:Accounts
Date:01-02-2008
Legacy
Category:Officers
Date:24-01-2008
Legacy
Category:Officers
Date:24-01-2008
Legacy
Category:Address
Date:24-01-2008
Legacy
Category:Capital
Date:24-01-2008
Legacy
Category:Officers
Date:24-01-2008
Legacy
Category:Officers
Date:24-01-2008
Memorandum Articles
Category:Incorporation
Date:24-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2008
Incorporation Company
Category:Incorporation
Date:17-07-2007

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2018
Filing Date31/10/2017
Latest Accounts31/01/2017

Trading Addresses

Lennox House, 3 Pierrepont Street, Bath, Avon, BA11LBRegistered

Contact

Lennox House, 3 Pierrepont Street, Bath, BA11LB