- Company Overview for QUEST TEMPFORCE LIMITED (07805918)
- Filing history for QUEST TEMPFORCE LIMITED (07805918)
- People for QUEST TEMPFORCE LIMITED (07805918)
- Charges for QUEST TEMPFORCE LIMITED (07805918)
- Insolvency for QUEST TEMPFORCE LIMITED (07805918)
- More for QUEST TEMPFORCE LIMITED (07805918)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | WU15 | Notice of final account prior to dissolution | |
10 Sep 2020 | WU07 | Progress report in a winding up by the court | |
04 Aug 2020 | WU14 | Notice of removal of liquidator by court | |
04 Aug 2020 | WU04 | Appointment of a liquidator | |
10 Oct 2019 | WU07 | Progress report in a winding up by the court | |
17 Dec 2018 | AD01 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
01 Sep 2018 | WU07 | Progress report in a winding up by the court | |
20 Nov 2017 | WU07 | Progress report in a winding up by the court | |
30 Aug 2017 | AD01 | Registered office address changed from 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 August 2017 | |
10 Oct 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 02/08/2016 | |
02 Sep 2015 | AD01 | Registered office address changed from Mayden House Long Bennington Business Park Long Bennington Newark Notts NG23 5DJ to 100 Borough High Street London SE1 1LB on 2 September 2015 | |
18 Aug 2015 | 4.31 | Appointment of a liquidator | |
28 Jan 2014 | COCOMP | Order of court to wind up | |
17 Jul 2013 | TM01 | Termination of appointment of William Harrison as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
22 Oct 2012 | AD01 | Registered office address changed from 196 High Road London N22 8HH United Kingdom on 22 October 2012 | |
11 Oct 2011 | NEWINC |
Incorporation
|