Advanced company searchLink opens in new window

ACRYLIC QUEST LIMITED

Company number 10197537

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)
15 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
13 Dec 2017 LIQ02 Statement of affairs
13 Dec 2017 600 Appointment of a voluntary liquidator
13 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
27 Nov 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 27 November 2017
11 Jul 2017 PSC01 Notification of Nelson De Guzman as a person with significant control on 24 May 2016
10 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Nelson De Guzman as a director on 25 May 2016
31 Jan 2017 TM01 Termination of appointment of Terry Mahoney as a director on 25 May 2016
05 Jan 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
24 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1