GREEN QUEST WH UK 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.10123150
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years6 months, 16 days

SUMMARY

GREEN QUEST WH UK LIMITED is an dissolved private limited company with number 10123150. It was incorporated 8 years, 2 months, 4 days ago, on 14 April 2016 and it was dissolved 6 months, 16 days 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: 21 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: 29 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: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

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

Change date: 2018-02-06

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

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eric Jade Rombines

Notification date: 2016-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 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: 06 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: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jade Rombines

Appointment date: 2016-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-18

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUFF PROPERTY MANAGERS LIMITED

32 PRINCES STREET,YEOVIL,BA20 1EQ

Number:06090222
Status:ACTIVE
Category:Private Limited Company

DRESTED LTD

3 THE SHRUBBERIES, GEORGE LANE,LONDON,E18 1BD

Number:08981547
Status:ACTIVE
Category:Private Limited Company

GREAT BRITISH HOUSING LIMITED

48 DOVER STREET,LONDON,W1S 4FF

Number:11593564
Status:ACTIVE
Category:Private Limited Company

MOUNTSORREL TAXIS LTD

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:11144451
Status:ACTIVE
Category:Private Limited Company

RUBY BLOODSTOCK LIMITED

ACADEMY HOUSE,KELSO,TD5 7AL

Number:SC382721
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALAT NAVEED LLP

302 BATH ROAD,HOUNSLOW,TW4 7DN

Number:OC307322
Status:ACTIVE
Category:Limited Liability Partnership

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