THE QUEST ACADEMY - COLOMA TRUST

The Quest Academy-Coloma Trust The Quest Academy-Coloma Trust, South Croydon, CR2 8HD, Surrey
StatusDISSOLVED
Company No.07278887
Category
Incorporated09 Jun 2010
Age13 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 26 days

SUMMARY

THE QUEST ACADEMY - COLOMA TRUST is an dissolved with number 07278887. It was incorporated 13 years, 11 months, 25 days ago, on 09 June 2010 and it was dissolved 4 years, 10 months, 26 days ago, on 09 July 2019. The company address is The Quest Academy-Coloma Trust The Quest Academy-Coloma Trust, South Croydon, CR2 8HD, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Stranack

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Angela Marshall

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Maureen Martin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-27

Officer name: Mrs Jacqueline Rose Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr Graham Jennings

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Stotesbury

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Alexander Noble

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip George Burley

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim See Nelson

Termination date: 2016-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rosemary Ekong

Appointment date: 2013-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-01

Officer name: Mrs Carol Lesley Kinch

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Louise Lloyd

Appointment date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jeremy Stranack

Appointment date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Helen Susan Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Josephine Griffin

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-07

Officer name: Camille Denton

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Stotesbury

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Upton

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: the Quest Academy - Coloma Trust Farnborough Avenue South Croydon Surrey

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Camille Denton

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim See Nelson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Upton

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serene Seraphin

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Lawrence

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Jisephine Griffin

Change date: 2012-07-02

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Martin

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Janet Angela Marshall

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Jisephine Griffin

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pip Burley

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felice Wright

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Serene Seraphin

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Gordon Crofts

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Arthur Naylor

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Susan Pollard

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald James Huggett

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Cecilia Dixon

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Patricia Gainsborough Waring

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Alexander Noble

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip George Burley

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sister Agnes Mary O'shea

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sister Felice Anne Bowker Wright

Documents

View document PDF

Incorporation company

Date: 09 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORSEY LANE 1965 LIMITED

116 GORSEY LANE,WALLASEY,CH44 4AQ

Number:09303865
Status:ACTIVE
Category:Private Limited Company

NEXFOODS LLP

WARNFORD COURT,LONDON,EC2N 2AT

Number:OC424319
Status:ACTIVE
Category:Limited Liability Partnership

NUBA CONSULTING LIMITED

1ST FLOOR,HARLOW,CM20 1YS

Number:08427948
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE OIL TRADING LTD

239A VICTORIA PARK ROAD,LONDON,E9 7HD

Number:11799033
Status:ACTIVE
Category:Private Limited Company

STURTON FLATS MANAGEMENT COMPANY LIMITED

109 STURTON STREET,CAMBRIDGESHIRE,CB1 2QG

Number:03622503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PUNTER OXFORD PUB COMPANY LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:07253453
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