QUANTUM AGGREGATES LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-23

View Document

15/03/2415 March 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

07/03/237 March 2023 Registered office address changed from Woodlands 415 Limpsfield Rd Warlingham Surrey CR6 9HA to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-03-07

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Statement of affairs

View Document

07/03/237 March 2023 Resolutions

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Cessation of Nadia Thabet as a person with significant control on 2022-10-23

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1614 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR PETER FREANEY

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information