QUEST WORLDWIDE COLLEGES (UK) LTD.

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/07/2124 July 2021 Voluntary strike-off action has been suspended

View Document

24/07/2124 July 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

17/07/2017 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS LISA WHEAR

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD GITTINS

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM THE MANOR HOUSE HUXLEY CLOSE GODALMING SURREY GU7 2AS

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JEANNE SMITH / 03/04/2017

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS HILARY SMITH

View Document

01/02/171 February 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

30/11/1630 November 2016 17/05/16 STATEMENT OF CAPITAL GBP 2389525

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1623 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 31/12/15 STATEMENT OF CAPITAL GBP 2329525

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/154 December 2015 SECOND FILING FOR FORM SH01

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/093 December 2009 ADOPT MEMORANDUM 27/11/2009

View Document

03/12/093 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 2583223

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: THE MANOR HOUSE FARNCOMBE HILL GODALMING SURREY GU7 2AR

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED QUEST QUALITY COLLEGES (U.K.) LI MITED CERTIFICATE ISSUED ON 25/03/97

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

20/06/9620 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 71 HIGH STREET ALDRESHOT HANTS GU11 1BY

View Document

27/06/9427 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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