QUANTUM WINDOWS & DOORS LTD
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/02/247 February 2024 | Certificate of change of name |
| 01/02/241 February 2024 | Registered office address changed from 226 Fleet Road Fleet GU51 4BY England to 3 Staple Farm Cottages Long Lane Odiham Hook RG29 1JE on 2024-02-01 |
| 01/02/241 February 2024 | Director's details changed for Mrs Zowie Jade Boiston on 2024-02-01 |
| 01/02/241 February 2024 | Registered office address changed from 3 Staple Farm Cottages Long Lane Odiham Hook RG29 1JE England to 3 Stapeley Farm Cottages Long Lane Odiham Hook RG29 1JE on 2024-02-01 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/09/2228 September 2022 | Change of details for Mrs Zowie Jade Boiston as a person with significant control on 2020-09-11 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2024 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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