This company is commonly known as Quilty Structural Design Limited. The company was founded 10 years ago and was given the registration number 08613279. The firm's registered office is in LONDON. You can find them at Flat A, 5 Crystal Palace Park Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUILTY STRUCTURAL DESIGN LIMITED |
---|---|---|
Company Number | : | 08613279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2013 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat A, 5 Crystal Palace Park Road, London, England, SE26 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A, 5 Crystal Palace Park Road, London, England, SE26 6EG | Director | 17 July 2013 | Active |
Mr Matthew Bryan Quilty | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23c Trinity Church Square, London, United Kingdom, SE1 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-05 | Dissolution | Dissolution application strike off company. | Download |
2021-02-02 | Gazette | Gazette notice compulsory. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.