Advanced company searchLink opens in new window

QUENTIN BOND LIMITED

Company number 07262912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2017 AD01 Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 15 May 2017
21 Sep 2016 AD01 Registered office address changed from 121-123 Granby Street Leicester LE1 6FD to 13 Regent Street Nottingham NG1 5BS on 21 September 2016
15 Sep 2016 4.20 Statement of affairs with form 4.19
15 Sep 2016 600 Appointment of a voluntary liquidator
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
17 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 90
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 90
18 Aug 2015 CH01 Director's details changed for Mr Bhavik Popat on 31 March 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
23 Jul 2014 TM01 Termination of appointment of Rajwinder Singh Lashar as a director on 15 July 2014
25 Jun 2014 AD01 Registered office address changed from Unit 3a Radnor Road Wigston Leicestershire LE18 4XY United Kingdom on 25 June 2014
12 Jun 2014 TM01 Termination of appointment of Amit Chauhan as a director
14 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
05 Sep 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
24 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Sep 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Mr Amit Chauhan on 24 May 2010
10 Sep 2012 AD01 Registered office address changed from Vinola House 191 Ross Walk Leicester LE4 5HH England on 10 September 2012
10 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from 26 Lindisfarne Road Syston Leicester Leicestershire LE7 1QJ United Kingdom on 21 June 2011