THE QUILT ROOM LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusLIQUIDATION
Company No.02571169
CategoryPrivate Limited Company
Incorporated02 Jan 1991
Age33 years, 5 months
JurisdictionEngland Wales

SUMMARY

THE QUILT ROOM LIMITED is an liquidation private limited company with number 02571169. It was incorporated 33 years, 5 months ago, on 02 January 1991. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Old address: 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2023-08-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Helen Humphrey

Change date: 2019-10-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Pamela Lintott

Change date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Old address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2019-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Helen Humphrey

Change date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Pamela Lintott

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Lintott

Change date: 2019-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pamela Lintott

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Helen Humphrey

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Lintott

Change date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2015

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Gazette notice compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Nicola Helen Lintott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2009

Action Date: 29 Nov 2009

Category: Address

Type: AD01

Old address: 24 Grays Inn Road London WC1X 8HP

Change date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola lintott / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/94; no change of members

Documents

View document PDF

Resolution

Date: 01 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Resolution

Date: 18 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/92; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jan 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFG ONLINE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11968936
Status:ACTIVE
Category:Private Limited Company

CRASHPAL APPS LIMITED

SUITE 302, TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK,GRANTHAM,NG31 7FZ

Number:09879507
Status:ACTIVE
Category:Private Limited Company

INKOPERATED LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07383738
Status:ACTIVE
Category:Private Limited Company

JEET 3 LTD

2 WALLIS CLOSE,MELTON MOWBRAY,LE13 1EA

Number:10152831
Status:ACTIVE
Category:Private Limited Company
Number:00305660
Status:ACTIVE
Category:Private Limited Company

SHARED INTEREST SOCIETY LIMITED

52 ELSWICK ROAD,,NE4 6JH

Number:IP27093R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source