QUANTUM CONSTRUCT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of affairs

View Document

18/08/2318 August 2023 Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-08-18

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/03/213 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

21/05/1921 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 CESSATION OF BRADLEY ALLEN AS A PSC

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OLIVER JONES / 31/01/2017

View Document

19/04/1819 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 114 SWANLEY LANE SWANLEY KENT BR8 7LH ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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