QUORUM 13 LTD.
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
26/02/2426 February 2024 | Confirmation statement made on 2023-11-16 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
29/11/2329 November 2023 | Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-29 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
22/11/2222 November 2022 | Registered office address changed from 65 Curzon Street London W1J 8PE United Kingdom to 8-10 Hill Street Mayfair London W1J 5NG on 2022-11-22 |
20/10/2220 October 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-16 with no updates |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Accounts for a small company made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/195 June 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
18/02/1918 February 2019 | ALTER ARTICLES 20/09/2018 |
18/02/1918 February 2019 | ARTICLES OF ASSOCIATION |
08/02/198 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 110697230003 |
01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110697230001 |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110697230003 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110697230002 |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR AJAZ AHMED |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110697230001 |
17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company