QUINCE CAPITAL LIMITED

4th Floor 33 Cavendish Square, London, W1G 0PW, England
StatusDISSOLVED
Company No.11289812
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 2 months
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month

SUMMARY

QUINCE CAPITAL LIMITED is an dissolved private limited company with number 11289812. It was incorporated 6 years, 2 months ago, on 04 April 2018 and it was dissolved 3 years, 1 month ago, on 04 May 2021. The company address is 4th Floor 33 Cavendish Square, London, W1G 0PW, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: 4th Floor 33 Cavendish Square London W1G 0PW

Old address: 1-6 Yarmouth Place London W1J 7BU England

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Henry Kiernan

Cessation date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Stephanie Herriger

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Ralf Jeffery

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Herriger

Cessation date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Ralf Jeffery

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-12

Psc name: Dag Global Holding Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Change date: 2019-03-29

New address: 1-6 Yarmouth Place London W1J 7BU

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sean Henry Kiernan

Appointment date: 2018-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: Sean Henry Kiernan

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUFFIELD DENTAL PRACTICE LIMITED

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:05969854
Status:ACTIVE
Category:Private Limited Company

KRD CREATIVE LTD

10 EFFORT STREET,LONDON,SW17 0QR

Number:11532253
Status:ACTIVE
Category:Private Limited Company

L.H. CONSTRUCTION LIMITED

PROGRESS HOUSE 206 WHITE LANE,SHEFFIELD,S12 3GL

Number:01914591
Status:ACTIVE
Category:Private Limited Company

RACING EXPERIENCES LIMITED

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:11602047
Status:ACTIVE
Category:Private Limited Company

S KEMP & SONS (BUILDERS) LTD

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:04754835
Status:ACTIVE
Category:Private Limited Company

SPECTRESEAL LIMITED

C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP

Number:09982788
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