QUORA (COTTINGHAM) LIMITED

The Firs The Firs, Newark, NG24 1RZ, Notts
StatusDISSOLVED
Company No.08990660
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 27 days

SUMMARY

QUORA (COTTINGHAM) LIMITED is an dissolved private limited company with number 08990660. It was incorporated 10 years, 2 months, 22 days ago, on 10 April 2014 and it was dissolved 3 years, 8 months, 27 days ago, on 06 October 2020. The company address is The Firs The Firs, Newark, NG24 1RZ, Notts.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Paul Ellis

Termination date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089906600001

Charge creation date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089906600002

Charge creation date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089906600003

Charge creation date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Mr Jason Lee Davis

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-09

Officer name: Mr Benjamin Paul Ellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quora (clay cross) LIMITED\certificate issued on 30/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Nicholas Ashley Morgan

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTCROWN LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:05284629
Status:ACTIVE
Category:Private Limited Company

BC PHARMACEUTICAL PLC

THE OLD MILL,LEICESTER,LE3 5DE

Number:08912153
Status:ACTIVE
Category:Public Limited Company

CARLYLE TRUST LIMITED(THE)

ONE,CARDIFF,CF10 1FS

Number:00361131
Status:ACTIVE
Category:Private Limited Company

MORGAN'S SHOE REPAIRS LTD

C/O COMPACCS ACCOUNTANCY SERVICES,DUNMOW,CM6 1AE

Number:11912355
Status:ACTIVE
Category:Private Limited Company

RANS TRAVEL LIMITED

SILVER LINE BUILDING UNIT 2,MERTHYR TYDFIL,CF48 3TD

Number:10138662
Status:ACTIVE
Category:Private Limited Company

THE STRAITS LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:06850759
Status:LIQUIDATION
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