This company is commonly known as The Quest (south West) Limited. The company was founded 14 years ago and was given the registration number 07105765. The firm's registered office is in BOURNEMOUTH. You can find them at Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset. This company's SIC code is 90010 - Performing arts.
Name | : | THE QUEST (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 07105765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, England, BH4 9DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cirque Bijou, Epstein Buildings, Mivart Street, Easton, United Kingdom, BS5 6JL | Secretary | 23 January 2014 | Active |
7-9, The Little Keep, Bridport Road, Dorchester, United Kingdom, DT1 1SQ | Director | 09 October 2013 | Active |
C/O Cirque Bijou, Epstein Buildings, Mivart Street, Easton, United Kingdom, BS5 6JL | Director | 15 December 2009 | Active |
Winkworth House, Market Place, Devizes, England, SN10 1HT | Director | 23 January 2014 | Active |
C/O Desperate Men, Epstein Buildings, Mivart Street, Easton, Bristol, United Kingdom, BS5 6JL | Director | 15 December 2009 | Active |
Epstein Building, Mivart Street, Bristol, BS5 6JF | Director | 24 March 2011 | Active |
Epstein Building, Mivart Street, Bristol, BS5 6JF | Director | 24 March 2011 | Active |
Epstein Buildings, Mivart Street, Easton, Bristol, BS5 6JL | Director | 23 January 2014 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, England, BH4 9DN | Director | 01 April 2016 | Active |
87, Crane Street, Salisbury, England, SP1 2PU | Director | 09 October 2013 | Active |
120, Rochdale Road, Halifax, England, HX2 7HB | Director | 18 March 2014 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, England, BH4 9DN | Director | 25 November 2010 | Active |
Epstein Building, Mivart Street, Bristol, BS5 6JF | Director | 24 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-14 | Dissolution | Dissolution application strike off company. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Change person secretary company with change date. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.