- Company Overview for QUANTATIVE INVESTMENTS LIMITED (07469698)
- Filing history for QUANTATIVE INVESTMENTS LIMITED (07469698)
- People for QUANTATIVE INVESTMENTS LIMITED (07469698)
- Charges for QUANTATIVE INVESTMENTS LIMITED (07469698)
- More for QUANTATIVE INVESTMENTS LIMITED (07469698)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2018 | AD01 | Registered office address changed from The Stables Cosgrove Milton Keynes MK19 7JJ England to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Jonathan Stephen Davey as a director on 1 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Darren Fresco as a director on 1 February 2017 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
13 Sep 2016 | AD01 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to The Stables Cosgrove Milton Keynes MK19 7JJ on 13 September 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jan 2015 | AD01 | Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 30 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Jun 2013 | MR01 | Registration of charge 074696980001 | |
20 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Jonathan Davy on 17 December 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Christopher Mylotte as a director | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Dec 2010 | NEWINC |
Incorporation
|