QUEST PURSUIT START LIMITED

B&C Associates Limited Concorde House B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10356976
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

QUEST PURSUIT START LIMITED is an liquidation private limited company with number 10356976. It was incorporated 7 years, 8 months, 26 days ago, on 02 September 2016. The company address is B&C Associates Limited Concorde House B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 23 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2023

Action Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2022

Action Date: 23 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2021

Action Date: 23 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2020

Action Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2019

Action Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

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

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

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-04

Officer name: Ms Robelyn Binay

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Terry Mahoney

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robelyn Binay

Termination date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-03

Officer name: Ms Robelyn Binay

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: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIUM DESIGN CENTRE LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:02624116
Status:ACTIVE
Category:Private Limited Company

CALDO LTD

143 UXBRIDGE ROAD,LONDON,W7 3ST

Number:09886266
Status:ACTIVE
Category:Private Limited Company

LA VACHE GROUP LIMITED

34 DONEGAL HOUSE,LONDON,E1 5QR

Number:10159295
Status:ACTIVE
Category:Private Limited Company

MCLEANS DEVELOPMENT LTD

47-49 AUSTHORPE ROAD,LEEDS,LS15 8BA

Number:11886524
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE CHAMBER OF COMMERCE LIMITED

150 EDINBURGH AVENUE,SLOUGH,SL1 4SS

Number:07531605
Status:ACTIVE
Category:Private Limited Company

SLEEPER CELL LTD

2 MET HOUSE,LONDON,E10 6NJ

Number:11445232
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