QUANTUM AGGREGATES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-23 |
15/03/2415 March 2024 | Liquidators' statement of receipts and payments to 2024-02-23 |
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 |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Appointment of a voluntary liquidator |
07/03/237 March 2023 | Statement of affairs |
07/03/237 March 2023 | Resolutions |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
02/12/222 December 2022 | Cessation of Nadia Thabet as a person with significant control on 2022-10-23 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
14/07/1614 July 2016 | 12/07/16 STATEMENT OF CAPITAL GBP 100 |
14/07/1614 July 2016 | 12/07/16 STATEMENT OF CAPITAL GBP 100 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
09/11/159 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
07/11/147 November 2014 | DIRECTOR APPOINTED MR PETER FREANEY |
31/10/1431 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
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