QUOTED ESCAPE LTD
Status | DISSOLVED |
Company No. | 08420000 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 26 days |
SUMMARY
QUOTED ESCAPE LTD is an dissolved private limited company with number 08420000. It was incorporated 11 years, 3 months, 19 days ago, on 26 February 2013 and it was dissolved 4 years, 7 months, 26 days ago, on 22 October 2019. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-19
Documents
Change account reference date company previous extended
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-19
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change to a person with significant control
Date: 06 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Marcel Todor Stampfer
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: 33 Gubyon Avenue London SE24 0DU
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcel Todor Stampfer
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olga Mironenko Stampfer
Termination date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Administrative restoration company
Date: 20 Sep 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 25 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Some Companies
BURTONS AQUATIC SYSTEMS LIMITED
GUARDIAN INDUSTRIAL ESTATE,MARDEN,TN12 9QD
Number: | 08732975 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 TEMPLARS FIRS,SWINDON,SN4 7EW
Number: | 09640475 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WARREN SOUTH SHORE HOLIDAY VILLAGE,BRIDLINGTON,YO15 3QN
Number: | 11921209 |
Status: | ACTIVE |
Category: | Private Limited Company |
W9 GREENHOUSE,LEEDS,LS11 6AD
Number: | OC391387 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
XNEXUS SPACE,WALKLEY,S6 2XR
Number: | 11225952 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL CLOSE (NAILSWORTH) MANAGEMENT COMPANY LIMITED
6 OLD SCHOOL CLOSE,STROUD,GL6 0NY
Number: | 03925852 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |