- Company Overview for QUINTET PROPERTIES LIMITED (08066339)
- Filing history for QUINTET PROPERTIES LIMITED (08066339)
- People for QUINTET PROPERTIES LIMITED (08066339)
- Charges for QUINTET PROPERTIES LIMITED (08066339)
- Insolvency for QUINTET PROPERTIES LIMITED (08066339)
- More for QUINTET PROPERTIES LIMITED (08066339)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | LIQ01 | Declaration of solvency | |
28 Jul 2022 | MR04 | Satisfaction of charge 080663390001 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 080663390002 in full | |
26 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
20 May 2019 | CH01 | Director's details changed for Mr Arif Naqvi on 11 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Abid Naqvi on 11 May 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Tariq Faruque as a director on 8 March 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Tariq Faruque on 15 June 2016 |