QUEST FAST LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10049643
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution28 Oct 2023
Years7 months, 4 days

SUMMARY

QUEST FAST LIMITED is an dissolved private limited company with number 10049643. It was incorporated 8 years, 2 months, 24 days ago, on 08 March 2016 and it was dissolved 7 months, 4 days ago, on 28 October 2023. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2023

Action Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2021

Action Date: 29 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2020

Action Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zsabrenda Faraon

Appointment date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: John James Cajara

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Change date: 2017-11-27

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Cajara

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-02

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREACH COMMUNICATIONS LTD

94A HIGH STREET,SEVENOAKS,TN13 1LP

Number:09121997
Status:ACTIVE
Category:Private Limited Company

JAMIE HOOPER OCCUPATIONAL THERAPY LTD

129 LOUISVILLE ROAD,LONDON,SW17 8RN

Number:10917712
Status:ACTIVE
Category:Private Limited Company

K S HEALTH LIMITED

155 CHEPSTOW ROAD,NEWPORT,NP19 8GE

Number:10567715
Status:ACTIVE
Category:Private Limited Company

MS2 INVESTMENT LIMITED

RIVERSIDE/TREE LEA SIXTEEN FOOT BANK,MARCH,PE15 0DX

Number:10047566
Status:ACTIVE
Category:Private Limited Company

SIR WALTER TYRRELL LTD

SIR WALTER TYRRELL,LYNDHURST,SO43 7HD

Number:11245883
Status:ACTIVE
Category:Private Limited Company

SMB TOTAL ACCOUNTING LIMITED

14 GREENLEAFE DRIVE,BARKINGSIDE,IG6 1LL

Number:02409440
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