QUINTAIN NW01 LIMITED

08925711
180 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 5QZ

Documents

Documents
Date Category Description Pages
27 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2021 officers Termination of appointment of director (Michael Ben Jenkins) 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2020 officers Appointment of director (Mr Philip Simon Slavin) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Angus Alexander Dodd) 1 Buy now
13 Sep 2019 accounts Annual Accounts 10 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2018 accounts Annual Accounts 10 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr. Angus Alexander Dodd) 2 Buy now
17 Dec 2017 officers Change of particulars for secretary (Frances Victoria Heazell) 1 Buy now
17 Dec 2017 officers Change of particulars for director (Mr. Michael Ben Jenkins) 2 Buy now
17 Dec 2017 officers Change of particulars for director (Mr. James Michael Edward Saunders) 2 Buy now
17 Dec 2017 officers Change of particulars for director (Mr Rajesh Shah) 2 Buy now
03 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 mortgage Registration of a charge 134 Buy now
06 Oct 2017 accounts Annual Accounts 14 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 officers Appointment of director (Mr Michael Ben Jenkins) 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Simon Geoffrey Carter) 1 Buy now
23 Jan 2017 officers Appointment of director (Mr James Michael Edward Saunders) 2 Buy now
09 Jan 2017 accounts Annual Accounts 15 Buy now
16 Nov 2016 mortgage Registration of a charge 157 Buy now
04 Nov 2016 resolution Resolution 30 Buy now
08 Oct 2016 officers Termination of appointment of secretary (Sandra Judith Odell) 1 Buy now
08 Oct 2016 officers Appointment of secretary (Frances Victoria Heazell) 2 Buy now
14 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Maxwell David Shaw James) 1 Buy now
05 Jul 2016 officers Appointment of director (Mr Angus Alexander Dodd) 2 Buy now
10 Apr 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
08 Oct 2015 accounts Annual Accounts 8 Buy now
28 May 2015 officers Termination of appointment of director (Sandra Judith Odell) 1 Buy now
28 May 2015 officers Appointment of director (Mr Simon Geoffrey Carter) 2 Buy now
18 Apr 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
09 Apr 2015 officers Appointment of director (Sandra Judith Odell) 2 Buy now
07 Apr 2015 officers Termination of appointment of director (Richard James Stearn) 1 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Rajesh Shah) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Richard James Stearn) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
10 Sep 2014 officers Change of particulars for secretary (Mrs Sandra Judith Odell) 1 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2014 incorporation Incorporation Company 9 Buy now