QUIET HOLDINGS LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.06078534
CategoryPrivate Limited Company
Incorporated01 Feb 2007
Age17 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2022
Years1 year, 6 months, 5 days

SUMMARY

QUIET HOLDINGS LIMITED is an dissolved private limited company with number 06078534. It was incorporated 17 years, 4 months, 18 days ago, on 01 February 2007 and it was dissolved 1 year, 6 months, 5 days ago, on 14 December 2022. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 10 Fleet Place London EC4M 7QS

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-10

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2021

Action Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-28

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2020

Action Date: 28 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Change date: 2018-07-24

Old address: Legalinx Limited One Fetter Lane London EC4A 1BR England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL

New address: Legalinx Limited One Fetter Lane London EC4A 1BR

Change date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060785340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-13

Charge number: 060785340003

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060785340002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leigh Roy Graham

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Olson

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rodney Olson

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Rodney E Olson

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Olson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Resolution

Date: 25 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gerald ng

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed rodney e olson

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james engen

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david e olson

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 30 saint mary axe london EC3A 8AF

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grace acquisitionco LIMITED\certificate issued on 26/10/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHA! MOMENTS LTD

48 CLYDE OFFICES, 2ND FLOOR,GLASGOW,G2 1BP

Number:SC500469
Status:ACTIVE
Category:Private Limited Company

HI-SPEC DESIGN BUILD MAINTAIN LTD

STANSTED HOUSE,SAFFRON WALDEN,CB11 3WA

Number:11850080
Status:ACTIVE
Category:Private Limited Company

MALONE ENGINEERING UK LIMITED

SKYLINE COURT THIRD AVENUE,BURTON-ON-TRENT,DE14 2BZ

Number:07917756
Status:ACTIVE
Category:Private Limited Company

MASD DESIGN & ANIMATION STUDIO LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11303764
Status:ACTIVE
Category:Private Limited Company

SEVEN OCEANS CORP. LTD

SUITE 10, UNIT 23B OAKHAM ENTERPRISE PARK,OAKHAM,LE15 7TU

Number:07848320
Status:ACTIVE
Category:Private Limited Company

TOASTIE TAVERNS LIMITED

45 MARKET STREET,CHORLEY,PR7 2SW

Number:10327504
Status:ACTIVE
Category:Private Limited Company

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