QUANTUM ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2017 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 27/02/2020 TO PO BOX 4385, 10071887: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
18/02/1918 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
13/04/1813 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 50 STRATTONDALE STREET LONDON E14 3HG UNITED KINGDOM |
18/03/1618 March 2016 | 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