Advanced company searchLink opens in new window

QUILL WINE BAR LTD

Company number 11114344

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Jun 2024 PSC07 Cessation of Andrew Atlas Gray as a person with significant control on 15 December 2017
24 May 2024 PSC02 Notification of Grays & Feather Ltd as a person with significant control on 15 December 2017
23 Apr 2024 CERTNM Company name changed golden boy grilled cheese LTD\certificate issued on 23/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Oct 2023 PSC07 Cessation of Grays & Feather Ltd as a person with significant control on 24 October 2023
07 Jul 2023 CERTNM Company name changed the wilds of covent garden LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
21 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Feb 2022 CH01 Director's details changed for Mr Andrew Atlas Gray on 16 February 2022
16 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
29 Dec 2021 CH01 Director's details changed for Mr Andrew Atlas Gray on 7 November 2020
05 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Sep 2020 AD01 Registered office address changed from Maincourse Partners Ltd 17 Hanover Square London W1S 1BN England to Mill House Liphook Road Haslemere Surrey GU27 3QE on 9 September 2020
05 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 AD01 Registered office address changed from Maincourse Partners Ltd 1 Hanover Square London W1S 1BN England to Maincourse Partners Ltd 17 Hanover Square London W1S 1BN on 26 April 2019
26 Apr 2019 AD01 Registered office address changed from 5 Theobald Court Xat Theobald Street Borehamwood WD6 4RN England to Maincourse Partners Ltd 1 Hanover Square London W1S 1BN on 26 April 2019
25 Feb 2019 CH01 Director's details changed for Mr Andrew Atlas Gray on 25 February 2019
25 Feb 2019 PSC05 Change of details for Grays & Feather Ltd as a person with significant control on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Andrew Atlas Gray as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 3 Fairview Court Fairview Road Cheltenham GL52 2EX United Kingdom to 5 Theobald Court Xat Theobald Street Borehamwood WD6 4RN on 25 February 2019