QRRA LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

26/01/2226 January 2022 Cessation of Adam Phoenix as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Colin Arthur Schwingen as a director on 2022-01-26

View Document

26/01/2226 January 2022 Notification of Colin Arthur Schwingen as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Adam Phoenix as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Cessation of Lvx Vx Ltd as a person with significant control on 2021-12-21

View Document

30/12/2130 December 2021 Termination of appointment of Lvx Vc Ltd as a director on 2021-12-21

View Document

30/12/2130 December 2021 Notification of Adam Phoenix as a person with significant control on 2021-12-21

View Document

30/12/2130 December 2021 Appointment of Mr Adam Phoenix as a director on 2021-12-21

View Document

22/10/2122 October 2021 Cessation of Colin Arthur Schwingen as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Notification of Lvx Vx Ltd as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Lvx Vc Ltd as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Colin Arthur Schwingen as a director on 2021-10-21

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/06/201 June 2020 SAIL ADDRESS CHANGED FROM: C/O WATSON ASSOCIATES CORNER HOUSE MARKET PLACE BRAINTREE ESSEX CM7 3HQ ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

08/11/198 November 2019 COMPANY NAME CHANGED QUANTUM RATIO LTD CERTIFICATE ISSUED ON 08/11/19

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM C/O WATSON ASSOCIATES CORNER HOUSE MARKET PLACE BRAINTREE ESSEX CM7 3HQ

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED QUANTUM PHOENIX LTD CERTIFICATE ISSUED ON 28/04/16

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED QUANTUM RATIO LTD CERTIFICATE ISSUED ON 10/03/16

View Document

26/08/1526 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED GRCF LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 1 ELIZABETH LOCKHART WAY BRAINTREE ESSEX CM7 9RH ENGLAND

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1228 July 2012 SAIL ADDRESS CREATED

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL SCHWINGEN

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

23/09/1123 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED GRCF SOFTWARE LIMITED CERTIFICATE ISSUED ON 21/09/11

View Document

21/09/1121 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/1028 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 2

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCHWINGEN / 31/10/2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SCHWINGEN / 31/10/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED COLIN ARTHUR SCHWINGEN

View Document

18/08/0818 August 2008 SECRETARY APPOINTED RACHEL SCHWINGEN

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O. BAVERSTOCKS (BRAINTREE) LIMITED MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE U.K.

View Document

15/08/0815 August 2008 COMPANY NAME CHANGED SCHWINGEN INFORMATION SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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