- Company Overview for QUARTERS LIVING LTD (10152893)
- Filing history for QUARTERS LIVING LTD (10152893)
- People for QUARTERS LIVING LTD (10152893)
- Insolvency for QUARTERS LIVING LTD (10152893)
- More for QUARTERS LIVING LTD (10152893)
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) |
---|---|---|---|
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
16 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
04 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2021 | |
17 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021 | |
17 Apr 2019 | AD01 | Registered office address changed from 9 Green Street Oxford Oxfordshire OX4 1YB to 81 Station Road Marlow Buckinghamshire SL7 1NS on 17 April 2019 | |
16 Apr 2019 | LIQ02 | Statement of affairs | |
16 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AD01 | Registered office address changed from 6 the Cook House the Parade Caversfield Oxfordshire OX27 8AF United Kingdom to 9 Green Street Oxford Oxfordshire OX4 1YB on 31 August 2018 | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|