CAMBRIDGE QUANTUM KEYS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/11/219 November 2021 Registered office address changed from 32 st. James's Street London SW1A 1HD United Kingdom to 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX on 2021-11-09

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT YOUNG

View Document

05/08/205 August 2020 COMPANY NAME CHANGED QUANTUMX LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR TREVOR WELLS

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR WASEEM SHIRAZ

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company