QURU LIMITED

Millmead Millmead, Pulborough, RH20 1AG
StatusDISSOLVED
Company No.06144918
CategoryPrivate Limited Company
Incorporated07 Mar 2007
Age17 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution04 Aug 2022
Years1 year, 10 months, 12 days

SUMMARY

QURU LIMITED is an dissolved private limited company with number 06144918. It was incorporated 17 years, 3 months, 9 days ago, on 07 March 2007 and it was dissolved 1 year, 10 months, 12 days ago, on 04 August 2022. The company address is Millmead Millmead, Pulborough, RH20 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2022

Action Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2021

Action Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Simon Alexander Lavers

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH06

Capital : 5,000 GBP

Date: 2019-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roland James Whitehead

Change date: 2019-09-16

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Johannes Martinas Adrianus Schalken

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Robert Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Simon Alexander Lavers

Documents

View document PDF

Accounts with accounts type small

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: 07 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 16 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roland James Whitehead

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Khan-Bourne

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Khan-Bourne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type full

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 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 14 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roland James Whitehead

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lee Kahn-Bourne

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lee Khan-Bourne

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/09/07

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKMAC INVESTMENTS LIMITED

ALDER HOUSE,INVERNESS,IV2 5GH

Number:SC558037
Status:ACTIVE
Category:Private Limited Company

HJR AGRI OSWESTRY LIMITED

ASTON ENTERPRISE PARK,OSWESTRY,SY11 4LS

Number:07067642
Status:ACTIVE
Category:Private Limited Company

N. BOULTON LIMITED

UNIT A, ABBOTT'S WHARF,LONDON,E14 6JL

Number:09401903
Status:ACTIVE
Category:Private Limited Company

SHERBORNE MOTOR COMPANY LIMITED

49 SHERBORNE,CHELTENHAM,GL54 3DH

Number:11115996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLY LOTTO LTD

LYTCHETT HOUSE 13 FREELAND PARK,POOLE,BH16 6FA

Number:07859943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH WARWICKSHIRE BROADBAND LIMITED

82 ST. JOHN STREET,LONDON,EC1M 4JN

Number:07917347
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