QUANTUM INFRASTRUCTURE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Order of court to wind up |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
05/07/245 July 2024 | Registered office address changed from 40 West Street Long Buckby Northampton NN6 7QE England to 82a C/O Ppx Consulting, Unit 82a James Carter Road Mildenhall Bury St Edmunds IP28 7DE IP28 7DE on 2024-07-05 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-15 with no updates |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Micro company accounts made up to 2022-11-30 |
12/12/2312 December 2023 | Registered office address changed from Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU England to 40 West Street Long Buckby Northampton NN6 7QE on 2023-12-12 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/10/2310 October 2023 | Cessation of Ross Chipperfiled as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Termination of appointment of Ross Chipperfield as a director on 2023-08-31 |
09/02/239 February 2023 | Registered office address changed from Unit J1 Harrison Road Airfield Business Park Market Harborough LE16 7UL England to Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 2023-02-09 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-15 with updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
03/02/213 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM UNIT 12 LYON ROAD BLETCHLEY MILTON KEYNES MK1 1EX ENGLAND |
01/12/201 December 2020 | DIRECTOR APPOINTED ROSS CHIPPERFIELD |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/07/202 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | COMPANY NAME CHANGED QUANTUM MODULAR MANUFACTURING LTD CERTIFICATE ISSUED ON 11/12/19 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 49 PEACE HILL BUGBROOKE NN7 3RD UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
16/11/1816 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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