Advanced company searchLink opens in new window

QUEST TOUCH LIMITED

Company number 10049620

Filter by category

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
08 Feb 2018 CH01 Director's details changed for Mrs Vicenta Terante on 6 April 2016
08 Feb 2018 CH01 Director's details changed for Mrs Vicenta Terante on 3 April 2016
21 Dec 2017 LIQ02 Statement of affairs
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
01 Dec 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 1 December 2017
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 May 2016 AP01 Appointment of Mrs Vicenta Terante as a director on 1 April 2016
17 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
08 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 1