SISU QUORUM Q4 LTD
Status | DISSOLVED |
Company No. | 09019965 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
SISU QUORUM Q4 LTD is an dissolved private limited company with number 09019965. It was incorporated 10 years, 1 month ago, on 01 May 2014 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-16
Officer name: Yuet Lai Yvonne Mak
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-16
Officer name: Martin Toby Anastasis Littlewood
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 24 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Bright View International Development Ltd
Documents
Cessation of a person with significant control
Date: 24 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Big Grace Properties Ltd
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yuet Lai Yvonne Mak
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Toby Anastasis Littlewood
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Legacy
Date: 26 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Capital
Type: SH19
Capital : 11 GBP
Date: 2019-03-26
Documents
Legacy
Date: 26 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/03/19
Documents
Resolution
Date: 26 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2018-10-01
Old address: 12 Porchester Close Hornchurch RM11 2HH United Kingdom
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-05
Old address: C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom
New address: 12 Porchester Close Hornchurch RM11 2HH
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-23
New address: C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX
Old address: 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
New address: 55 Old Broad Street 7th Floor London EC2M 1RX
Change date: 2017-02-21
Old address: 27 Throgmorton Street Fourth Floor London EC2N 2AQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2016
Action Date: 11 Jun 2016
Category: Address
Type: AD01
New address: 27 Throgmorton Street Fourth Floor London EC2N 2AQ
Change date: 2016-06-11
Old address: 27 Throgmorton Street London EC2N 2AQ England
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: 27 Throgmorton Street London EC2N 2AQ
Old address: 98 Hornchurch Road Hornchurch Essex RM11 1JS
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2014
Action Date: 28 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090199650001
Charge creation date: 2014-10-28
Documents
Capital allotment shares
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Capital
Type: SH01
Capital : 749,999 GBP
Date: 2014-10-21
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-29
Officer name: Mr Martin Toby Anastasis Littlewood
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-29
Officer name: Mrs Yuet Lai Yvonne Mak
Documents
Change account reference date company current shortened
Date: 15 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Some Companies
61 KEITH STREET,STORNOWAY,HS1 2JG
Number: | SC545622 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODLAND RISE,HULL,HU11 4GA
Number: | 06169429 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE GREEN,NEW MALDEN,KT3 3LD
Number: | 08396919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 11054147 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHTSBRIDGE,LONDON,SW1X 7LX
Number: | 11587676 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSH3375 RM B 1-F LA BLDG,CARDIFF,CF11 7AW
Number: | 05985460 |
Status: | ACTIVE |
Category: | Private Limited Company |