QUEST GLOBAL WH LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10123186
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution26 Nov 2023
Years7 months, 11 days

SUMMARY

QUEST GLOBAL WH LIMITED is an dissolved private limited company with number 10123186. It was incorporated 8 years, 2 months, 23 days ago, on 14 April 2016 and it was dissolved 7 months, 11 days ago, on 26 November 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2023

Action Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2022

Action Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2021

Action Date: 06 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2020

Action Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2019

Action Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Vocal

Appointment date: 2016-04-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melodena Calaranan

Termination date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melodena Calaranan

Notification date: 2016-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melodena Calaranan

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-16

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL HOME RENTALS LIMITED

UNIT 3 164-170 HIGH STREET,CROWTHORNE,RG45 7AT

Number:08328405
Status:ACTIVE
Category:Private Limited Company

ATSUMI & SAKAI EUROPE LIMITED

TRICOR SUITE, 4TH FLOOR,LONDON,EC3R 7QR

Number:09389892
Status:ACTIVE
Category:Private Limited Company

FERGUSON RACING LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:08684963
Status:ACTIVE
Category:Private Limited Company

MORGAN STANLEY UK FINANCING II LP

20 BANK STREET,LONDON,E14 4AD

Number:LP014778
Status:ACTIVE
Category:Limited Partnership

THE SASTA FOUNDATION

29 RIVERSIDE DRIVE,LONDON,NW11 9PX

Number:08298640
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE SHEFFIELD HOSPICE LIMITED

ST LUKE'S HOSPICE,SHEFFIELD,S11 9NE

Number:06383144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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