- Company Overview for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- Filing history for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- People for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- Charges for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- Insolvency for QUOTIENT SCIENCES (READING) LIMITED (03973760)
- More for QUOTIENT SCIENCES (READING) LIMITED (03973760)
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) |
---|---|---|---|
26 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2022 | LIQ01 | Declaration of solvency | |
07 Jan 2022 | AD01 | Registered office address changed from Trent House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 7 January 2022 | |
23 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
16 Dec 2020 | SH20 | Statement by Directors | |
16 Dec 2020 | SH19 |
Statement of capital on 16 December 2020
|
|
16 Dec 2020 | CAP-SS | Solvency Statement dated 15/12/20 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
11 Oct 2019 | MR04 | Satisfaction of charge 039737600003 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 039737600004 in full | |
21 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
17 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Aug 2018 | MR01 | Registration of charge 039737600004, created on 6 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | CONNOT | Change of name notice | |
12 Dec 2017 | CH01 | Director's details changed for Mr Gordon Biggart Cameron on 14 November 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Gordon Biggart Cameron as a director on 14 November 2017 |