Advanced company searchLink opens in new window

QUANTUM TECHNOLOGY RESEARCH LIMITED

Company number 06251011

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 AP01 Appointment of Robert George Devey as a director on 14 January 2013
17 Jan 2013 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY on 17 January 2013
19 Dec 2012 TM01 Termination of appointment of James Maxwell Parish as a director on 1 December 2012
07 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2012 DS01 Application to strike the company off the register
19 Jul 2012 AP01 Appointment of Mr James Maxwell Parish as a director on 16 July 2012
18 Jul 2012 TM01 Termination of appointment of Andrew James Naylor as a director on 6 July 2012
12 Jul 2012 AD01 Registered office address changed from Teapot Farm Church Lane Brackenfield Alfreton Derbyshire DE55 6AQ United Kingdom on 12 July 2012
20 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
08 Jun 2012 TM01 Termination of appointment of James Maxwell Parish as a director on 30 May 2012
08 Jun 2012 TM02 Termination of appointment of James Maxwell Parish as a secretary on 30 May 2012
07 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP .01
07 Jun 2012 TM02 Termination of appointment of James Maxwell Parish as a secretary on 30 May 2012
07 Jun 2012 TM01 Termination of appointment of James Maxwell Parish as a director on 30 May 2012
07 Jun 2012 TM01 Termination of appointment of Christopher David Omnatayo Pickard as a director on 30 May 2012
07 Jun 2012 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY on 7 June 2012
16 Nov 2011 AD01 Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford Oxfordshire OX1 1BP on 16 November 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Dr Christopher David Omnatayo Pickard on 1 October 2009