FIRST QUOTE RENDERING LIMITED
Status | DISSOLVED |
Company No. | 08541223 |
Category | Private Limited Company |
Incorporated | 23 May 2013 |
Age | 11 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 4 days |
SUMMARY
FIRST QUOTE RENDERING LIMITED is an dissolved private limited company with number 08541223. It was incorporated 11 years, 8 days ago, on 23 May 2013 and it was dissolved 3 years, 7 months, 4 days ago, on 27 October 2020. The company address is 149a Avon Road, Upminster Cranham, RM14 1RQ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-11
New address: 149a Avon Road Upminster Cranham Essex RM14 1RQ
Old address: 75 Main Road Gidea Park Romford Essex RM2 5EL
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 22 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Philip Thomas
Notification date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 04 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-09-30
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Louise Martin
Termination date: 2016-10-28
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Philip Thomas
Appointment date: 2016-10-28
Documents
Second filing of annual return with made up date
Date: 21 Oct 2016
Action Date: 23 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-23
Documents
Capital allotment shares
Date: 22 Aug 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-30
Capital : 2 GBP
Documents
Annual return company
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-09
Officer name: Michelle Louise Taylor
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 13 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Louise Taylor
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Saban
Documents
Some Companies
293 NORTHFIELD AVENUE,EALING,W5 4XB
Number: | 11860345 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CORN BANK,HUDDERSFIELD,HD4 7DR
Number: | 07082556 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROWLANDS AVENUE,PINNER,HA5 4AW
Number: | 08953571 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOMENTUM HOSPITALITY RECRUITMENT LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09126766 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 09739699 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,BANBURY,OX16 5TY
Number: | 04515993 |
Status: | ACTIVE |
Category: | Private Limited Company |