QUINTET PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 08066339 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 12 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2023 |
Years | 11 months, 25 days |
SUMMARY
QUINTET PROPERTIES LIMITED is an dissolved private limited company with number 08066339. It was incorporated 12 years, 23 days ago, on 11 May 2012 and it was dissolved 11 months, 25 days ago, on 08 June 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 28 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080663390001
Documents
Mortgage satisfy charge full
Date: 28 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080663390002
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
New address: 6th Floor 9 Appold Street London EC2A 2AP
Old address: Devonshire House 60 Goswell Road London EC1M 7AD
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arif Naqvi
Change date: 2019-05-11
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-11
Officer name: Mr Abid Naqvi
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control statement
Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariq Faruque
Termination date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-15
Officer name: Mr Tariq Faruque
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080663390002
Documents
Mortgage create with deed with charge number
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080663390001
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Some Companies
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC589395 |
Status: | ACTIVE |
Category: | Private Limited Company |
1362 LEEDS ROAD,BRADFORD,BD3 8ND
Number: | 11221993 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LINDALE DRIVE,STH STAFFS,WV5 8DZ
Number: | 06186751 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER BEER EUROPE LIMITED
SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP
Number: | 02367133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC109092 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 CASTLE STREET,,CH1 2JU
Number: | 01790222 |
Status: | LIQUIDATION |
Category: | Private Limited Company |