SISU QUORUM Q4 LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusDISSOLVED
Company No.09019965
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/19

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIBALD MACRAE LIMITED

61 KEITH STREET,STORNOWAY,HS1 2JG

Number:SC545622
Status:ACTIVE
Category:Private Limited Company

BREWER WILKINSON LIMITED

10 WOODLAND RISE,HULL,HU11 4GA

Number:06169429
Status:ACTIVE
Category:Private Limited Company

CLEAR LEGAL WRITING LIMITED

3 THE GREEN,NEW MALDEN,KT3 3LD

Number:08396919
Status:ACTIVE
Category:Private Limited Company

CMAV DIGITAL LTD

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:11054147
Status:ACTIVE
Category:Private Limited Company

KRE RHC FOREST OPCO LIMITED

1 KNIGHTSBRIDGE,LONDON,SW1X 7LX

Number:11587676
Status:ACTIVE
Category:Private Limited Company

TEN PLUS INT'L LTD

MSH3375 RM B 1-F LA BLDG,CARDIFF,CF11 7AW

Number:05985460
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