QUORUM 13 LTD.

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/195 June 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

18/02/1918 February 2019 ALTER ARTICLES 20/09/2018

View Document

18/02/1918 February 2019 ARTICLES OF ASSOCIATION

View Document

08/02/198 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 110697230003

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110697230001

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110697230003

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110697230002

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR AJAZ AHMED

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110697230001

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information