- Company Overview for QUANTUM GREEN LIMITED (07290050)
- Filing history for QUANTUM GREEN LIMITED (07290050)
- People for QUANTUM GREEN LIMITED (07290050)
- More for QUANTUM GREEN LIMITED (07290050)
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) |
---|---|---|---|
19 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of John Foxx as a person with significant control on 15 May 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN England to Hainault House Billet Road Romford RM6 5SX on 19 September 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | AD01 | Registered office address changed from Knowle Fields Barn Farm Alcester Road Inkberrow Worcester WR7 4HR to 7 Portland Road Birmingham B16 9HN on 16 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr John Foxx as a director on 15 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Sean Marley as a director on 15 May 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
28 Jun 2010 | TM01 | Termination of appointment of Adrian Crocker as a director | |
26 Jun 2010 | AD01 | Registered office address changed from 4 the Rookery Stratford Road Alcester B49 5AT England on 26 June 2010 | |
26 Jun 2010 | AP01 | Appointment of Mr Sean Marley as a director | |
21 Jun 2010 | NEWINC | Incorporation |