QUOFORE LIMITED

54 Portland Place, London, W1B 1DY, England
StatusACTIVE
Company No.05128691
CategoryPrivate Limited Company
Incorporated14 May 2004
Age20 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

QUOFORE LIMITED is an active private limited company with number 05128691. It was incorporated 20 years, 2 months, 13 days ago, on 14 May 2004. The company address is 54 Portland Place, London, W1B 1DY, England.



Company Fillings

Termination director company with name termination date

Date: 30 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Elisabeth Margaret Johnstone

Termination date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Jones Banks

Appointment date: 2023-05-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alfred Evans

Termination date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Elisabeth Margaret Johnstone

Appointment date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Mr Jonathan Alfred Evans

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: China Works (Suite 270) 100 Black Prince Road London SE1 7SJ England

New address: 54 Portland Place London W1B 1DY

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Gratton

Termination date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 100 Black Prince Road China Works, Unit 270 London SE1 7SJ England

New address: China Works (Suite 270) 100 Black Prince Road London SE1 7SJ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Robert Nicholas

Termination date: 2021-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 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: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alfred Evans

Appointment date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Nicholas

Appointment date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francois Gratton

Appointment date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mark Bellini

Termination date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Telus Corporation

Notification date: 2020-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alberty

Cessation date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: 140 Black Prince Rd Black Prince Road London Lambeth SE1 7SJ England

New address: 100 Black Prince Road China Works, Unit 270 London SE1 7SJ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alberty

Termination date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Alberty

Termination date: 2019-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

Old address: Quofore Limited Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG

New address: 140 Black Prince Rd Black Prince Road London Lambeth SE1 7SJ

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alberty

Appointment date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alberty

Notification date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Lawson

Termination date: 2017-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Alberty

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Lawson

Termination date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Todd Lawson

Termination date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Todd Lawson

Cessation date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cfo Todd Lawson

Appointment date: 2016-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cfo/Secretary Todd Lawson

Appointment date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Randall Schonau

Termination date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Randall Schonau

Termination date: 2016-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Randall Schonau

Termination date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceo Joseph Bellini

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cfo Mark Randall Schonau

Appointment date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurien Jacob

Termination date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: 39 Hill Road Pinner Middlesex HA5 1LB

New address: Quofore Limited Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Randall Schonau

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kurien Jacob

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Miller

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Desmond Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Desmond Royd Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Stark

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barker

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 04 corporation LIMITED\certificate issued on 10/11/09

Documents

View document PDF

Change of name notice

Date: 10 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Barker

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Evans

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roy dickson

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ian evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

HEAD ON SHEPTON LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:06660362
Status:ACTIVE
Category:Private Limited Company

MEDICALEAF INVESTMENTS LIMITED

UNIT 1 AUBREYS FARM BUSINESS PARK,LEDBURY,HR8 1RZ

Number:11954059
Status:ACTIVE
Category:Private Limited Company

PATEY DECOR LTD

21 HILBERT ROAD,TUNBRIDGE WELLS,TN2 3SA

Number:08906513
Status:ACTIVE
Category:Private Limited Company

REDDIAIR LTD

UNIT 6B1 BROCKHILL WORKS,REDDITCH,B97 6DJ

Number:09159967
Status:ACTIVE
Category:Private Limited Company

SANDHURST PROPERTIES LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:03292920
Status:ACTIVE
Category:Private Limited Company

SIMON FEATHERSTONE CONSULTING LTD

PYRACANTHA,SOLIHULL,B91 3EJ

Number:10538726
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