Advanced company searchLink opens in new window

QUORUM GROUP LTD

Company number 10362704

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)
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
  • GBP 86,000
18 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2018.
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 50,000
13 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 72,000
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 86,000
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