QUINTON SERVICES LIMITED

5th Floor North Side, 7/10 Chandos Street 5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom
StatusCONVERTED-CLOSED
Company No.06552247
Category
Incorporated02 Apr 2008
Age16 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 24 days

SUMMARY

QUINTON SERVICES LIMITED is an converted-closed with number 06552247. It was incorporated 16 years, 2 months, 12 days ago, on 02 April 2008 and it was dissolved 3 years, 1 month, 24 days ago, on 20 April 2021. The company address is 5th Floor North Side, 7/10 Chandos Street 5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom.



Company Fillings

Miscellaneous

Date: 20 Apr 2021

Category: Miscellaneous

Type: MISC

Description: Transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 20 Apr 2021

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of cross-border merger

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr. Matteo Pettinari

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Semenov

Termination date: 2020-12-07

Documents

View document PDF

Miscellaneous

Date: 05 Nov 2020

Category: Miscellaneous

Type: MISC

Description: Form CB01 - notice of a cross border merger

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lea Secretaries Limited

Appointment date: 2020-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Capital : 1,161,836.00 GBP

Date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Semenov

Change date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urs Otto Kraft-Nufer

Termination date: 2019-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Semenov

Notification date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-07

Psc name: Urs Otto Kraft-Nufer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ

Old address: 9 Chapel Place Rivington Street London EC2A 3DQ

Change date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Semenov

Appointment date: 2019-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Urs Otto Kraft-Nufer

Change date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Urs Otto Kraft-Nufer

Change date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Urs Otto Kraft-Nufer

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Urs Otto Kraft-Nufer

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 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: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Urs Otto Kraft-Nufer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-03

Officer name: Westminster Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-07-09

Officer name: Westminster Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Urs Otto Kraft-Nufer

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodore Emiantor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Westminster Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Old address: 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom

Change date: 2010-12-23

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Theodore Emiantor

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aphrodite Mwanje

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corporate Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Aphrodite Mwanje

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed aphrodite mwanje

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRH CARPENTRY & BUILDING LIMITED

1 STATION COURT,WICKFORD,SS11 7AT

Number:11927854
Status:ACTIVE
Category:Private Limited Company

EASY GARAGE FIFE LTD

70 PENTLAND PLACE,KIRKCALDY,KY2 6AQ

Number:SC562751
Status:ACTIVE
Category:Private Limited Company

MORTON MARINE LIMITED

116 SUMMERCOURT WAY,DEVON,TQ5 0RB

Number:05330232
Status:ACTIVE
Category:Private Limited Company

ONLINE BLOCKCHAIN PLC

SUITE 27 ESSEX TECHNOLOGY CENTRE,ONGAR,CM5 0GA

Number:03203042
Status:ACTIVE
Category:Public Limited Company

REDBRIDGE CLASSICAL DANCE STUDIOS LIMITED

7 THE SHRUBBERIES,LONDON,E18 1BD

Number:08320772
Status:ACTIVE
Category:Private Limited Company

THREDS CONSTRUCTION LTD

133-134 JOHN WILSON BUSINESS PARK HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:08910340
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