DELTA QUEST (UK) LTD.

Office 32 19-21 Crawford Street, London, W1H 1PJ, England
StatusDISSOLVED
Company No.10224376
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age8 years, 8 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 3 days

SUMMARY

DELTA QUEST (UK) LTD. is an dissolved private limited company with number 10224376. It was incorporated 8 years, 8 days ago, on 09 June 2016 and it was dissolved 2 years, 6 months, 3 days ago, on 14 December 2021. The company address is Office 32 19-21 Crawford Street, London, W1H 1PJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksei Remen

Termination date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mr Aleksei Remen

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-17

Psc name: Irina Sergienko

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eduard Ritsmann

Cessation date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Eduard Ritsmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irina Sergienko

Appointment date: 2018-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eduard Ritsmann

Notification date: 2018-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mikalai Sachkouski

Cessation date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-02

Officer name: Mikalai Sachkouski

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eduard Ritsmann

Appointment date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Mikalai Sachkouski

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Dzmitry Kolb

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Dzmitry Kolb

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Tze Him Tse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: 55 Balcombe Street London NW1 6HD United Kingdom

Change date: 2016-09-20

New address: Office 32 19-21 Crawford Street London W1H 1PJ

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN VALLEY HOMES LTD

FIRST FLOOR OFFICES,LONDON,E5 9NA

Number:08282036
Status:ACTIVE
Category:Private Limited Company

FAMILY REDEMPTION COMPANY LIMITED

51-53 THOMAS STREET,BALLYMENA,BT43 6AZ

Number:NI607373
Status:ACTIVE
Category:Private Limited Company

HOUSING AUDIT SERVICES LIMITED

CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:08749570
Status:ACTIVE
Category:Private Limited Company

HYPERTEACH LIMITED

166 GRANTHAM ROAD,SLEAFORD,NG34 7NS

Number:10861918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIMELAINE PROPERTIES LTD

11 WARWICK ROAD,MANCHESTER,M16 0QQ

Number:10310856
Status:ACTIVE
Category:Private Limited Company

JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE,WATERLOOVILLE,PO7 7YH

Number:08993483
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