- Company Overview for QUENTIN BOND LIMITED (07262912)
- Filing history for QUENTIN BOND LIMITED (07262912)
- People for QUENTIN BOND LIMITED (07262912)
- Insolvency for QUENTIN BOND LIMITED (07262912)
- More for QUENTIN BOND LIMITED (07262912)
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
|
|
17 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
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
|
|
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
|
|
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 |