QUEST UNLIMITED LIMITED
Status | DISSOLVED |
Company No. | 07850025 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
QUEST UNLIMITED LIMITED is an dissolved private limited company with number 07850025. It was incorporated 12 years, 6 months, 15 days ago, on 16 November 2011 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 4 Wimpole Street, London, W1G 9SH, Greater London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Stjohn Bohling
Termination date: 2020-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Reid
Termination date: 2020-01-20
Documents
Mortgage satisfy charge full
Date: 15 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078500250001
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr David Reid
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Roland Crombie Parry
Change date: 2019-05-01
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Uri Fruchtmann
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Stjohn Bohling
Change date: 2019-05-01
Documents
Change corporate secretary company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Auria@Wimpole Street Ltd
Change date: 2019-05-01
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Bruce Roland Crombie Parry
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Uri Fruchtmann
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
New address: 4 Wimpole Street London Greater London W1G 9SH
Change date: 2019-02-14
Old address: 9 Wimpole Street London W1G 9SR
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Legacy
Date: 27 Feb 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 10/09/2016
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-31
Charge number: 078500250001
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Capital allotment shares
Date: 25 Oct 2013
Action Date: 05 Aug 2013
Category: Capital
Type: SH01
Capital : 1,511,000 GBP
Date: 2013-08-05
Documents
Capital allotment shares
Date: 25 Oct 2013
Action Date: 12 Jun 2013
Category: Capital
Type: SH01
Capital : 1,261,000 GBP
Date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 16 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-11-30
Documents
Appoint corporate secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auria@Wimpole Street Ltd
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Reid
Change date: 2012-09-10
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-10
Officer name: Bruce Roland Crombie Parry
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-10
Officer name: Uri Fruchtmann
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Stjohn Bohling
Change date: 2012-09-10
Documents
Change registered office address company with date old address
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-05
Old address: C/O Mgr 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
Documents
Some Companies
3RD FLOOR,LONDON,EC1Y 8PD
Number: | 09164101 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE 13A HARBEN PARADE,LONDON,NW3 6LH
Number: | 11180995 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ARMITAGE ROAD,HUDDERSFIELD,HD3 4JN
Number: | 11304982 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYDON ELECTRICAL CONTRACTORS LTD
29 GRESSINGHAM CLOSE,MANSFIELD,NG19 0FH
Number: | 09512833 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09669889 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED
Number: | 11052069 |
Status: | ACTIVE |
Category: | Private Limited Company |