QUINTESSA PROJECT MANAGEMENT LTD

5 Harvey Close 5 Harvey Close, Manningtree, CO11 2HW, Essex, England
StatusDISSOLVED
Company No.10907690
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 5 days

SUMMARY

QUINTESSA PROJECT MANAGEMENT LTD is an dissolved private limited company with number 10907690. It was incorporated 6 years, 9 months, 14 days ago, on 09 August 2017 and it was dissolved 2 years, 4 months, 5 days ago, on 18 January 2022. The company address is 5 Harvey Close 5 Harvey Close, Manningtree, CO11 2HW, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Simon Terrence Doherty

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Simon Terrence Doherty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: 7 Factory Lane Cattawade Manningtree Essex CO11 1QL England

Change date: 2018-08-13

New address: 5 Harvey Close Lawford Manningtree Essex CO11 2HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: 7 Factory Lane Cattawade Manningtree Essex CO11 1QL

Change date: 2017-11-23

Old address: 5 Harvey Close Lawford Manningtree CO11 2HW England

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Terrence Doherty

Change date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 7 Riverside Cottages Factory Lane Cattawade Manningtree CO11 1QL

New address: 5 Harvey Close Lawford Manningtree CO11 2HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England

New address: 7 Riverside Cottages Factory Lane Cattawade Manningtree CO11 1QL

Change date: 2017-10-10

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABTIS LIMITED

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:06779922
Status:ACTIVE
Category:Private Limited Company

CARROWMORE PROPERTY (U.K.) LIMITED

28 CARNABY STREET,LONDON,W1F 7DQ

Number:09954808
Status:ACTIVE
Category:Private Limited Company

ERIS GARDEN LIMITED

29-30 FRITH STREET,LONDON,W1D 5LG

Number:08962955
Status:ACTIVE
Category:Private Limited Company

GREASE MANAGEMENT LIMITED

THE LOCKS HILLMORTON,RUGBY,CV21 4PP

Number:03752024
Status:ACTIVE
Category:Private Limited Company

KHUSHBOO TEXTILES LTD

197 LADYPOOL ROAD,BIRMINGHAM,B12 8LG

Number:04174876
Status:ACTIVE
Category:Private Limited Company

MHF LTD

11 SPIXWORTH ROAD,NORWICH,NR6 7NE

Number:08861044
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