NEW QUEST WH LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10123131
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 18 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years5 months

SUMMARY

NEW QUEST WH LIMITED is an dissolved private limited company with number 10123131. It was incorporated 8 years, 18 days ago, on 14 April 2016 and it was dissolved 5 months ago, on 02 December 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2023

Action Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2022

Action Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2021

Action Date: 07 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2020

Action Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

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

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

Change date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Amoroso

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Alvin Laguilles

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Alvin Laguilles

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELKO LIMITED

5 WILSON AVENUE,HEANOR,DE75 7RU

Number:07569913
Status:ACTIVE
Category:Private Limited Company

COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED

2 2.COTTAGE FARM COURT,MORETON-IN-MARSH,GL56 9SR

Number:03498384
Status:ACTIVE
Category:Private Limited Company

GROSVENOR GARDENS LEISURE LIMITED

1 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:09679053
Status:ACTIVE
Category:Private Limited Company

RM FINANCE LIMITED

3 ASHBOURNE AVENUE,MANCHESTER,M41 8UQ

Number:10264312
Status:ACTIVE
Category:Private Limited Company

SULTANZAI LIMITED

SUITE 702 CROWN HOUSE,LONDON,NW10 7PN

Number:09875021
Status:ACTIVE
Category:Private Limited Company

TAM (1308) LIMITED

14 MASEFIELD DRIVE,WARRINGTON,WA2 8XH

Number:06093023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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