QUEST WORLDWIDE AMERICA LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10388004
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

QUEST WORLDWIDE AMERICA LIMITED is an liquidation private limited company with number 10388004. It was incorporated 7 years, 8 months, 26 days ago, on 21 September 2016. 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

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2024

Action Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2023

Action Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2022

Action Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2021

Action Date: 06 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2020

Action Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2019

Action Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

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

Change date: 2017-12-04

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

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-21

Psc name: Mary Jane Solmayor

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Ms Mary Jane Solmayor

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Jane Solmayor

Termination date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Ms Mary Jane Solmayor

Documents

View document PDF

Change account reference date company current shortened

Date: 10 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: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J & K OGLE LIMITED

26A HILL STREET, RAUNDS,NORTHANTS,NN9 6NN

Number:06441827
Status:ACTIVE
Category:Private Limited Company

J& R HEALTHCARE LIMITED

41 HIGHFIELD ROAD,LANCASTER,LA5 9AH

Number:10861425
Status:ACTIVE
Category:Private Limited Company

K.D.INSTALLATIONS LTD

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:07455945
Status:ACTIVE
Category:Private Limited Company

LEAF QUANTITY SURVEYING LIMITED

10 RIDGEWAY MOOR,SHEFFIELD,S12 3XW

Number:07662101
Status:ACTIVE
Category:Private Limited Company

LOVEMILLIESFLOWERS LTD

24B BEACONSFIELD ROAD,BEXLEY,DA5 2AE

Number:11746471
Status:ACTIVE
Category:Private Limited Company

MBH HEALTHCARE LTD

396 BIRMINGHAM ROAD,BROMSGROVE,B61 0HJ

Number:10320362
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