Advanced company searchLink opens in new window

QUINTY FAVOUR LIMITED

Company number 04997478

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2012 4.43 Notice of final account prior to dissolution
23 Sep 2008 4.31 Appointment of a liquidator
23 Sep 2008 COCOMP Order of court to wind up
23 Sep 2008 287 Registered office changed on 23/09/2008 from 78 dumont road london N16 0NJ uk
07 Jun 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2008 287 Registered office changed on 21/05/2008 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ
05 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
29 May 2007 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2006 288b Director resigned
02 Nov 2006 288b Secretary resigned
29 Mar 2006 363a Return made up to 17/12/05; full list of members
29 Mar 2006 288c Director's particulars changed
21 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
18 Jul 2005 287 Registered office changed on 18/07/05 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ
11 Jul 2005 287 Registered office changed on 11/07/05 from: brian lonis & co 12E manor road london N16 5SA
12 Jan 2005 363s Return made up to 17/12/04; full list of members
12 Jan 2005 363(287) Registered office changed on 12/01/05
23 Nov 2004 288a New secretary appointed
23 Nov 2004 288a New director appointed
11 Nov 2004 288b Director resigned
11 Nov 2004 288b Secretary resigned
23 Apr 2004 288a New director appointed
15 Apr 2004 395 Particulars of mortgage/charge
15 Apr 2004 395 Particulars of mortgage/charge