About

Registered Number: 04892434
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG

 

Quob Park Ltd was registered on 09 September 2003, it's status is listed as "Active". This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the Quob Park Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 October 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
AA - Annual Accounts 08 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 20 September 2017
AA - Annual Accounts 16 October 2016
CS01 - N/A 25 September 2016
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 April 2015
SH01 - Return of Allotment of shares 29 April 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 June 2012
DISS40 - Notice of striking-off action discontinued 27 March 2012
DISS16(SOAS) - N/A 03 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
CERTNM - Change of name certificate 14 July 2011
CONNOT - N/A 14 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 21 April 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 09 April 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 27 October 2007
363a - Annual Return 23 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 17 November 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
225 - Change of Accounting Reference Date 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
CERTNM - Change of name certificate 16 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.