QUANTUM CLEANING GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | Registered office address changed from 85 the Avenue Kennington Oxford OX1 5PR England to 22 Cherry Close Wembley HA0 2FL on 2024-10-29 |
| 29/10/2429 October 2024 | Termination of appointment of Jurnee Savanna Lindo-Morgan as a director on 2024-10-16 |
| 25/10/2425 October 2024 | Appointment of Miss Shaynah Marie Alexus Natalie Johnson as a director on 2024-10-20 |
| 25/10/2425 October 2024 | Termination of appointment of John Allan Mckay as a director on 2024-10-20 |
| 25/04/2425 April 2024 | Registered office address changed from 84 the Avenue Kennington Oxford OX1 5PR England to 85 the Avenue Kennington Oxford OX1 5PR on 2024-04-25 |
| 31/03/2431 March 2024 | Appointment of Miss Jurnee Savanna Lindo-Morgan as a director on 2024-03-22 |
| 16/03/2416 March 2024 | Termination of appointment of Jurnee Lindo-Morgan as a secretary on 2024-03-13 |
| 16/03/2416 March 2024 | Appointment of Mr John Allan Mckay as a director on 2024-03-16 |
| 16/03/2416 March 2024 | Termination of appointment of Jurnee Savanna Lindo-Morgan as a director on 2024-03-13 |
| 11/03/2411 March 2024 | Registered office address changed from 26E Mount Pleasant Road London SE13 6RB United Kingdom to 84 the Avenue Kennington Oxford OX1 5PR on 2024-03-11 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 01/03/241 March 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-08 |
| 01/03/241 March 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 26E Mount Pleasant Road London SE13 6RB on 2024-03-01 |
| 01/03/241 March 2024 | Appointment of Miss Jurnee Savanna Lindo-Morgan as a director on 2024-02-08 |
| 01/03/241 March 2024 | Appointment of Miss Jurnee Lindo-Morgan as a secretary on 2024-02-08 |
| 01/03/241 March 2024 | Termination of appointment of Bryan Anthony Thornton as a director on 2024-02-08 |
| 01/03/241 March 2024 | Notification of a person with significant control statement |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-23 with updates |
| 01/03/241 March 2024 | Cessation of Bryan Thornton as a person with significant control on 2024-02-08 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 08/02/248 February 2024 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-08 |
| 31/01/2431 January 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 08/02/238 February 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 24/01/2224 January 2022 | Incorporation |
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