Advanced company searchLink opens in new window

QUANTUM GREEN LIMITED

Company number 07290050

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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