QUANTUM CLEANING GROUP LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Registered office address changed from 85 the Avenue Kennington Oxford OX1 5PR England to 22 Cherry Close Wembley HA0 2FL on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Jurnee Savanna Lindo-Morgan as a director on 2024-10-16

View Document

25/10/2425 October 2024 Appointment of Miss Shaynah Marie Alexus Natalie Johnson as a director on 2024-10-20

View Document

25/10/2425 October 2024 Termination of appointment of John Allan Mckay as a director on 2024-10-20

View Document

25/04/2425 April 2024 Registered office address changed from 84 the Avenue Kennington Oxford OX1 5PR England to 85 the Avenue Kennington Oxford OX1 5PR on 2024-04-25

View Document

31/03/2431 March 2024 Appointment of Miss Jurnee Savanna Lindo-Morgan as a director on 2024-03-22

View Document

16/03/2416 March 2024 Termination of appointment of Jurnee Lindo-Morgan as a secretary on 2024-03-13

View Document

16/03/2416 March 2024 Appointment of Mr John Allan Mckay as a director on 2024-03-16

View Document

16/03/2416 March 2024 Termination of appointment of Jurnee Savanna Lindo-Morgan as a director on 2024-03-13

View Document

11/03/2411 March 2024 Registered office address changed from 26E Mount Pleasant Road London SE13 6RB United Kingdom to 84 the Avenue Kennington Oxford OX1 5PR on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

01/03/241 March 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-08

View Document

01/03/241 March 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 26E Mount Pleasant Road London SE13 6RB on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Miss Jurnee Savanna Lindo-Morgan as a director on 2024-02-08

View Document

01/03/241 March 2024 Appointment of Miss Jurnee Lindo-Morgan as a secretary on 2024-02-08

View Document

01/03/241 March 2024 Termination of appointment of Bryan Anthony Thornton as a director on 2024-02-08

View Document

01/03/241 March 2024 Notification of a person with significant control statement

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

01/03/241 March 2024 Cessation of Bryan Thornton as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/02/248 February 2024 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-08

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2224 January 2022 Incorporation

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