QUARHOUSE OUTSTANDING LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08949940
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 18 days

SUMMARY

QUARHOUSE OUTSTANDING LTD is an dissolved private limited company with number 08949940. It was incorporated 10 years, 1 month, 15 days ago, on 20 March 2014 and it was dissolved 6 months, 18 days ago, on 17 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-26

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: 73 Bulstrode Avenue Hounslow TW3 3AA United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-26

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Rodrigues

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Angela Rodrigues

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: 73 Bulstrode Avenue Hounslow TW3 3AA

Change date: 2020-11-18

Old address: First Floor Flat 28a North Parade Leeds LS16 5AY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Angela Rodrigues

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-26

Psc name: Luke Bhogal

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mrs Angela Rodrigues

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Bhogal

Termination date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

New address: First Floor Flat 28a North Parade Leeds LS16 5AY

Old address: 27 Mendip Close Harlington Hayes UB3 5LH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-10

Psc name: Luke Bhogal

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-10

Psc name: Samuel Lopes

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Bhogal

Appointment date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Samuel Lopes

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Lopes

Notification date: 2017-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Rushton Bradley

Cessation date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Paul Hockridge

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Lopes

Appointment date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 16 Courtland Road Torquay TQ2 6JR United Kingdom

New address: 27 Mendip Close Harlington Hayes UB3 5LH

Change date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rushton Bradley

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 16 Newland Road Huddersfield HD5 0QT United Kingdom

New address: 16 Courtland Road Torquay TQ2 6JR

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Paul Hockridge

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Brown Zomolo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 1 Curzon Street Saltney Chester CH4 8BP United Kingdom

Change date: 2016-09-14

New address: 16 Newland Road Huddersfield HD5 0QT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Mr Andrew Rushton Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-22

Old address: Flat 6 15 Grange Crescent Sunderland SR2 7BN United Kingdom

New address: 1 Curzon Street Saltney Chester CH4 8BP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Michael Bloomfield

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Brown Zomolo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 33 Surrey Close Ashington NE63 8PG United Kingdom

New address: Flat 6 15 Grange Crescent Sunderland SR2 7BN

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Michael Bloomfield

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Caldow

Termination date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: 14 Binfield Road Sheffield S8 9FA United Kingdom

New address: 33 Surrey Close Ashington NE63 8PG

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Caldow

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Tasmin Duce

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tasmin Duce

Appointment date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Daniel Tournay-Godfrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: 40 Epsom Drive Ipswich IP1 6RU

Change date: 2015-10-15

New address: 14 Binfield Road Sheffield S8 9FA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Tournay-Godfrey

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEMENTAL MOTOR COMPANY LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:08311591
Status:ACTIVE
Category:Private Limited Company

GARETH PALMER LTD

336 MOLESEY ROAD,HERSHAM,KT12 3PD

Number:06073931
Status:ACTIVE
Category:Private Limited Company

GEOCORE SITE INVESTIGATIONS LIMITED

TRALEE CLOSE,REDCAR,TS10 5SG

Number:04042825
Status:ACTIVE
Category:Private Limited Company

J ANDERSON LIMITED

20 BRAESIDE,BECKENHAM,BR3 1SU

Number:11739135
Status:ACTIVE
Category:Private Limited Company

MYWORLD ENTERPRISE LIMITED

3RD FLOOR,,LONDON,E14 5NR

Number:11334767
Status:ACTIVE
Category:Private Limited Company

ROTHGEN ADMINISTRATION LIMITED

1 LEEDS,LEEDS,LS12 1BE

Number:11427378
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