QUANTLAB EUROPE, LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Return of final meeting in a members' voluntary winding up

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Registered office address changed from Mazars Llp C/O the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of a voluntary liquidator

View Document

17/05/2217 May 2022 Declaration of solvency

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Sabrina Elizabeth Buniva on 2021-03-12

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of George Myatt Brisco as a director on 2021-09-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

27/09/1927 September 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTH

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED SABRINA ELIZABETH BUNIVA

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 NOTIFICATION OF PSC STATEMENT ON 09/08/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS HANSEN / 17/08/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HUTH / 11/02/2019

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HANSEN

View Document

21/09/1821 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

10/08/1810 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNAH LADD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/03/169 March 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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