QUOFORE LIMITED
Status | ACTIVE |
Company No. | 05128691 |
Category | Private Limited Company |
Incorporated | 14 May 2004 |
Age | 20 years, 2 months, 13 days |
Jurisdiction | England 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
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
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2022
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 11 Oct 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Sep 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Randall Schonau
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kurien Jacob
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Miller
Documents
Termination secretary company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Desmond Miller
Documents
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
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
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stark
Documents
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
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
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
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
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
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Stark
Documents
Termination director company with name
Date: 30 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barker
Documents
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
Change of name notice
Date: 10 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Barker
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Evans
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
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
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roy dickson
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ian evans
Documents
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
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
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
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/06/05
Documents
Legacy
Date: 24 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
21 HILBERT ROAD,TUNBRIDGE WELLS,TN2 3SA
Number: | 08906513 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B1 BROCKHILL WORKS,REDDITCH,B97 6DJ
Number: | 09159967 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |