- Company Overview for QUORUM GROUP LTD (10362704)
- Filing history for QUORUM GROUP LTD (10362704)
- People for QUORUM GROUP LTD (10362704)
- More for QUORUM GROUP LTD (10362704)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2023 | DS01 | Application to strike the company off the register | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
13 Jun 2020 | AD01 | Registered office address changed from 3 st Helen's Pl 5th Floor London EC3A 6AB England to C/O S Colaco Centurion House London Road Staines-upon-Thames TW18 4AX on 13 June 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
30 Jan 2019 | AD01 | Registered office address changed from 3 st Helen's Pl 3 st. Helen's Place London EC3A 6AB England to 3 st Helen's Pl 5th Floor London EC3A 6AB on 30 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 4th Floor 76-77 Watling Street London EC4M 9BJ United Kingdom to 3 st Helen's Pl 3 st. Helen's Place London EC3A 6AB on 29 January 2019 | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Dec 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2018
|
|
18 Sep 2018 | CS01 |
Confirmation statement made on 6 September 2018 with updates
|
|
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2018
|
|
13 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2018
|
|
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
01 Jun 2018 | PSC01 | Notification of Phillip Joseph Waddington as a person with significant control on 3 April 2018 | |
01 Jun 2018 | PSC04 | Change of details for Edward Antony O'neill as a person with significant control on 3 April 2018 |