QUIETUS GROUP LIMITED
Status | DISSOLVED |
Company No. | 06296014 |
Category | Private Limited Company |
Incorporated | 28 Jun 2007 |
Age | 16 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 16 days |
SUMMARY
QUIETUS GROUP LIMITED is an dissolved private limited company with number 06296014. It was incorporated 16 years, 11 months, 18 days ago, on 28 June 2007 and it was dissolved 2 years, 6 months, 16 days ago, on 30 November 2021. The company address is 3rd Floor, Colwyn Chambers 3rd Floor, Colwyn Chambers, Manchester, M2 3BA, England.
Company Fillings
Termination director company with name termination date
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Paul Terry Grenfell
Termination date: 2021-03-23
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 03 Mar 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chatel Registrars Ltd
Termination date: 2021-01-21
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Paul Terry Grenfell
Change date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-28
Officer name: Sean Adams
Documents
Change corporate secretary company with change date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-28
Officer name: Chatel Registrars Ltd
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Silentway Management Ltd
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Adams
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA
Change date: 2016-11-03
Old address: 61 Mosley Street 5th Floor Manchester M2 3HZ
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Appoint corporate secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chatel Registrars Ltd
Documents
Termination secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Crowther
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-14
Old address: Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change registered office address company with date old address
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-14
Old address: 34 Percy Street London W1T 2DG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 26 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-26
Officer name: Sean Adams
Documents
Change person secretary company with change date
Date: 06 Jul 2011
Action Date: 26 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steven Andrew Crowther
Change date: 2011-06-26
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 26 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-26
Officer name: Mr Ian Paul Terry Grenfell
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 19 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 28 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-28
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from 1 chilworth mews london W2 3RG united kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jon simkin
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil martin
Documents
Resolution
Date: 05 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jon paul simkin
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed neil martin
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 1 chilworth mews padington london W2 3RG
Documents
Legacy
Date: 11 Oct 2007
Category: Capital
Type: 122
Description: S-div 03/10/07
Documents
Legacy
Date: 11 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/10/07
Documents
Resolution
Date: 11 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 11 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 11/10/07 from: seventh floor 90 high holborn london WC1V 6XX
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/10/07--------- £ si [email protected]=80 £ ic 100/180
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/10/07--------- £ si [email protected]=99 £ ic 1/100
Documents
Certificate change of name company
Date: 03 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 725 LIMITED\certificate issued on 03/10/07
Documents
Some Companies
A & M TILING (CHELMSFORD) LIMITED
168 RAINSFORD ROAD,ESSEX,CM1 2PD
Number: | 02095124 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH
Number: | 03050721 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 THE LONDON OFFICE 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11398032 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 - 66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11912514 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON MONEY GARDEN SERVICES LIMITED
GROSVENOR HOUSE, 1 NEW ROAD,DEVON,TQ5 8LZ
Number: | 04775142 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CURRY COTTAGE SWINDON LIMITED
BANK HOUSE,SWINDON,SN1 4AB
Number: | 05347470 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |