QUORUM PEOPLE LIMITED

Alma Park Alma Park, Claybrooke Parva, LE17 5FB, Lutterworth
StatusDISSOLVED
Company No.08998490
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution24 Aug 2022
Years1 year, 8 months, 25 days

SUMMARY

QUORUM PEOPLE LIMITED is an dissolved private limited company with number 08998490. It was incorporated 10 years, 1 month, 3 days ago, on 15 April 2014 and it was dissolved 1 year, 8 months, 25 days ago, on 24 August 2022. The company address is Alma Park Alma Park, Claybrooke Parva, LE17 5FB, Lutterworth.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 79 Sandy Lane Coventry Warwickshire CV1 4EX England

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 79 Sandy Lane Coventry Warwickshire CV1 4EX

Old address: 1160 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB England

Change date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089984900001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Merkl

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: Bficient 16 Caxton Way Watford Business Park Watford WD18 8UA

New address: 1160 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kenneth Smith-Howes

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Stephen Kenneth Smith-Howes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Old address: 12 Meadow Way Harborough Magna Rugby CV23 0HP England

New address: Bficient 16 Caxton Way Watford Business Park Watford WD18 8UA

Change date: 2015-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 16 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089984900001

Charge creation date: 2015-04-16

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boomerang appointments LIMITED\certificate issued on 30/03/15

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abraxa staff (northampton) LIMITED\certificate issued on 16/02/15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYCE WAYNE GATSBY ENTERPRISES LIMITED

215 LOWER ADDISCOMBE ROAD,LONDON,CR0 6RB

Number:10384883
Status:ACTIVE
Category:Private Limited Company

BURY LODGE DOGS LTD

AVENUE HOUSE,STANSTED,CM24 8UE

Number:11550991
Status:ACTIVE
Category:Private Limited Company

CARR PLANT HIRE LTD

9 LASCELLES AVENUE,WITHERNSEA,HU19 2EA

Number:09970048
Status:ACTIVE
Category:Private Limited Company

E.K TRADING LIMITED

BERRY HOUSE BERRY LANE,SEATON,EX12 3JS

Number:10375703
Status:ACTIVE
Category:Private Limited Company

RH HUGH LIMITED

25 LAURISTON ROAD,LONDON,E9 7EY

Number:08280191
Status:ACTIVE
Category:Private Limited Company

TBG CONSTRUCTION LTD

47 A ABBEY WOOD ROAD,LONDON,SE2 9ED

Number:11417540
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