Advanced company searchLink opens in new window

QUEST WH BRIDGE LIMITED

Company number 10122739

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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
16 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
08 Feb 2018 LIQ02 Statement of affairs
08 Feb 2018 600 Appointment of a voluntary liquidator
08 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-29
30 Jan 2018 AP01 Appointment of Mr Joben Borleo as a director on 15 April 2016
29 Jan 2018 TM01 Termination of appointment of Jimboy Sumawang as a director on 17 April 2016
23 Jan 2018 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 23 January 2018
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 PSC01 Notification of Jimboy Sumawang as a person with significant control on 13 April 2016
29 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
09 Jan 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
01 Aug 2016 AP01 Appointment of Mr Jimboy Sumawang as a director on 14 April 2016
29 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 14 April 2016
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)