QUANTAFUEL CHESHIRE LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
18/12/2418 December 2024 | Application to strike the company off the register |
26/04/2426 April 2024 | Termination of appointment of Jorden Thomas Lacey as a director on 2024-04-19 |
13/04/2413 April 2024 | Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 2024-04-13 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
05/01/245 January 2024 | Accounts for a small company made up to 2023-03-31 |
12/11/2312 November 2023 | Appointment of Mr Lee James Hodder as a director on 2023-11-12 |
20/09/2320 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
05/09/235 September 2023 | Termination of appointment of William Elliott as a director on 2023-08-31 |
29/06/2329 June 2023 | Appointment of Mr Andrew Howson as a secretary on 2023-06-29 |
29/06/2329 June 2023 | Appointment of Mr Dominic Howson as a director on 2023-06-29 |
29/06/2329 June 2023 | Appointment of Mr Jorden Thomas Lacey as a director on 2023-06-29 |
29/06/2329 June 2023 | Registered office address changed from Haywood House Dumfries Place Cardiff CF10 3GA Wales to Viridor House Priory Bridge Road Taunton TA1 1AP on 2023-06-29 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with updates |
29/09/2229 September 2022 | Notification of Quantafuel Asa as a person with significant control on 2022-03-31 |
29/09/2229 September 2022 | Cessation of Mqfuel Limited as a person with significant control on 2022-03-31 |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
13/01/2213 January 2022 | Termination of appointment of Frank Roger Ystenes as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Current accounting period shortened from 2022-02-28 to 2021-12-31 |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM MADDOX HOUSE 1 MADDOX STREET MAYFAIR C/O 360 LEADERS LONDON W1S 2PZ UNITED KINGDOM |
18/02/2118 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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