SURREY QUALITY CARE LIMITED

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.09456706
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution06 Aug 2023
Years10 months, 9 days

SUMMARY

SURREY QUALITY CARE LIMITED is an dissolved private limited company with number 09456706. It was incorporated 9 years, 3 months, 19 days ago, on 24 February 2015 and it was dissolved 10 months, 9 days ago, on 06 August 2023. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: 58 Leman Street London E1 8EU

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH United Kingdom

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT England

New address: Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Chinedum Friday Emmanuel

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Chinedum Friday Emmanuel

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT

Change date: 2020-10-12

Old address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ

Change date: 2019-07-16

Old address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 3rd Floor 120 Moorgate London EC2M 6UR United Kingdom

New address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Ford

Termination date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Seema Ramraj

Appointment date: 2015-06-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

282 ELGIN AVENUE LIMITED

PUERORUM HOUSE,LONDON,WC2B 5BL

Number:04180256
Status:ACTIVE
Category:Private Limited Company

EVOLVING PERSPECTIVES LIMITED

BECK HOUSE,THIRSK,YO7 2DJ

Number:10676767
Status:ACTIVE
Category:Private Limited Company

GULF CENTRE FOR DEMOCRATIC DEVELOPMENT

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:04746531
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PALLAS COMMERCIAL SERVICES LIMITED

46 BRINDLES FIELD,TONBRIDGE,TN9 2YS

Number:10670767
Status:ACTIVE
Category:Private Limited Company

PAN POWER LTD

13 LIBERTY MEWS,LONDON,SW12 8EE

Number:11560546
Status:ACTIVE
Category:Private Limited Company

RWC (NORMANTON) LIMITED

THE OLD STATION YARD WING ROAD,OAKHAM,LE15 8SZ

Number:07183616
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