Advanced company searchLink opens in new window

QUANTIC SYSTEMS LIMITED

Company number 02661848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2015 TM01 Termination of appointment of James William Simpson as a director on 14 January 2015
23 Jan 2015 TM01 Termination of appointment of Marcos George Brayley as a director on 14 January 2015
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
20 May 2014 AD01 Registered office address changed from Limelight Building Unit C1 Centenary Works 150 Little London Road Sheffield South Yorkshire S8 0UJ on 20 May 2014
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
31 Jan 2011 AP01 Appointment of Mr James William Simpson as a director
31 Jan 2011 AP01 Appointment of Mr Marcos George Brayley as a director
03 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
25 Feb 2010 AP03 Appointment of Mr David Edward John Rayworth as a secretary
25 Feb 2010 TM02 Termination of appointment of Peter Maddison as a secretary
25 Feb 2010 TM01 Termination of appointment of Peter Maddison as a director
25 Feb 2010 TM02 Termination of appointment of Kevin Rayworth as a secretary
25 Feb 2010 AP01 Appointment of Mr David Edward John Rayworth as a director
18 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Kevin John Rayworth on 1 October 2009