- Company Overview for QUORTUS LIMITED (04276565)
- Filing history for QUORTUS LIMITED (04276565)
- People for QUORTUS LIMITED (04276565)
- Charges for QUORTUS LIMITED (04276565)
- Insolvency for QUORTUS LIMITED (04276565)
- More for QUORTUS LIMITED (04276565)
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) |
---|---|---|---|
16 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Mark Andrew Bole as a director on 31 January 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 23 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Monique Palmer as a director on 4 October 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 1 August 2023 | |
01 Aug 2023 | LIQ01 | Declaration of solvency | |
01 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Monique Palmer on 11 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
24 Feb 2023 | AD01 | Registered office address changed from Building a Riverside Way Camberley GU15 3YL England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 24 February 2023 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
25 Nov 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2021 | MR04 | Satisfaction of charge 042765650002 in full | |
18 Nov 2021 | MR04 | Satisfaction of charge 042765650001 in full | |
17 Nov 2021 | TM01 | Termination of appointment of Andrew James Odgers as a director on 17 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Paul Moore as a director on 17 November 2021 | |
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 November 2021
|
|
16 Nov 2021 | AP01 | Appointment of Monique Palmer as a director on 14 November 2021 | |
04 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates |