- Company Overview for QUILTERS COURT LIMITED (11437358)
- Filing history for QUILTERS COURT LIMITED (11437358)
- People for QUILTERS COURT LIMITED (11437358)
- More for QUILTERS COURT LIMITED (11437358)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Thomas Hennessy on 1 September 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Richard Hennessy on 1 September 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 11 October 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
21 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
21 Sep 2018 | PSC07 | Cessation of Richard Hennessy as a person with significant control on 19 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Richard Hennessy as a person with significant control on 19 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mr Richard Hennessy as a person with significant control on 19 September 2018 | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
20 Sep 2018 | AP01 | Appointment of Mr Padraig Hennessy as a director on 19 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Peter Mcandrew as a director on 19 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Thomas Hennessy as a director on 19 September 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
21 Jul 2018 | AP01 | Appointment of Mr Richard Hennessy as a director on 28 June 2018 | |
21 Jul 2018 | PSC01 | Notification of Richard Hennessy as a person with significant control on 28 June 2018 | |
21 Jul 2018 | PSC07 | Cessation of Tmok Services Limited as a person with significant control on 28 June 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Timothy Michael O'keeffe as a director on 28 June 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from 202 Northolt Road South Harrow HA2 0EX United Kingdom to 467 Rayners Lane Pinner HA5 5ET on 21 July 2018 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|