QUARHOUSE OUTSTANDING LTD
Status | DISSOLVED |
Company No. | 08949940 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 6 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
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Tournay-Godfrey
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
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
Some Companies
ELEMENTAL MOTOR COMPANY LIMITED
MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | 08311591 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 BRAESIDE,BECKENHAM,BR3 1SU
Number: | 11739135 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |