QUERCUS IT LIMITED
Status | DISSOLVED |
Company No. | 09989821 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 13 days |
SUMMARY
QUERCUS IT LIMITED is an dissolved private limited company with number 09989821. It was incorporated 8 years, 3 months, 25 days ago, on 05 February 2016 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change person director company with change date
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Waters
Change date: 2022-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Address
Type: AD01
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Change date: 2022-07-16
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Waters
Change date: 2021-02-10
Documents
Change person secretary company with change date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-10
Officer name: Mr Peter Waters
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-11
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Elizabeth Waters
Appointment date: 2018-07-10
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Waters
Change date: 2018-07-10
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carolyn Waters
Notification date: 2018-07-10
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Waters
Notification date: 2017-04-06
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Some Companies
5 ALMA STREET,CANTERBURY,CT1 1NB
Number: | 10573811 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 KENNET WEIR BUSINESS PARK,READING,RG7 4AE
Number: | 05178438 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGAGE RECRUITMENT SOLUTIONS LTD.
14 CARROLL GARDENS,AYLESFORD,ME20 6NQ
Number: | 08674361 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLESBOURNE,TAMWORTH,B79 8SP
Number: | 06693553 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 11618764 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BLENHEIM DRIVE,PRESCOT,L34 1PN
Number: | 11469816 |
Status: | ACTIVE |
Category: | Private Limited Company |