- Company Overview for QUANTA RECRUITMENT LIMITED (06292328)
- Filing history for QUANTA RECRUITMENT LIMITED (06292328)
- People for QUANTA RECRUITMENT LIMITED (06292328)
- Charges for QUANTA RECRUITMENT LIMITED (06292328)
- Insolvency for QUANTA RECRUITMENT LIMITED (06292328)
- More for QUANTA RECRUITMENT LIMITED (06292328)
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 Sep 2019 | COCOMP | Order of court to wind up | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | TM01 | Termination of appointment of Fayna De Las Heras Foret as a director on 7 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Michael John William Round as a director on 4 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jun 2017 | PSC01 | Notification of Daniel Giles Tisdall as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to The Shard, 25th Floor C/O Francis Clark Llp 32 London Bridge Street London SE1 9SG on 21 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Mark Fielding Nowland as a director on 2 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mark Fielding Nowland on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mark Fielding Nowland on 10 January 2017 | |
30 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jun 2015 | TM01 | Termination of appointment of Susan Amy Tisdall as a director on 4 June 2015 | |
04 Nov 2014 | AP01 | Appointment of Fayna De Las Heras Foret as a director on 22 October 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders |