BOLDQUEST LIMITED

2nd Floor 243 Knightsbridge, London, SW7 1DN, United Kingdom
StatusDISSOLVED
Company No.07668084
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years

SUMMARY

BOLDQUEST LIMITED is an dissolved private limited company with number 07668084. It was incorporated 12 years, 11 months, 14 days ago, on 14 June 2011 and it was dissolved 5 years ago, on 28 May 2019. The company address is 2nd Floor 243 Knightsbridge, London, SW7 1DN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

New address: 2nd Floor 243 Knightsbridge London SW7 1DN

Old address: 4th Floor 243 Knightsbridge London SW7 1DN

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-06

Psc name: Aubaine Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Aubaine Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2016

Category: Address

Type: AD02

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bilal Zein

Change date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change sail address company with old address

Date: 07 Jul 2014

Category: Address

Type: AD02

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 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: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change sail address company with old address

Date: 17 Jun 2013

Category: Address

Type: AD02

Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

Documents

View document PDF

Legacy

Date: 18 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 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: 03 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Move registers to sail company

Date: 03 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bilal Zein

Change date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-14

Officer name: Mr Hani Nakkach

Documents

View document PDF

Change sail address company

Date: 02 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETX LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11777424
Status:ACTIVE
Category:Private Limited Company

CAHFCAH LIMITED

C/O ASCOT DRUMMOND DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:06223414
Status:ACTIVE
Category:Private Limited Company

CUBE COMMS LIMITED

51 MALONE ROAD,READING,RG5 3NL

Number:09246850
Status:ACTIVE
Category:Private Limited Company

GORDON COURT (BOURNEMOUTH) LIMITED

HAWTHORN HOUSE,BOURNEMOUTH,BH8 8NF

Number:00635298
Status:ACTIVE
Category:Private Limited Company

KLER LAND LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:10229664
Status:ACTIVE
Category:Private Limited Company

REA GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11463268
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