Advanced company searchLink opens in new window

QUANTUM PHARMACEUTICAL SOLUTIONS LTD

Company number 07514351

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)
24 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
24 May 2019 L64.07 Completion of winding up
05 Mar 2018 COCOMP Order of court to wind up
05 Mar 2018 COCOMP Order of court to wind up
31 Jan 2018 TM01 Termination of appointment of Nicholas Anthony Sprigg as a director on 1 June 2017
08 Dec 2017 TM01 Termination of appointment of Sukhram Parkash as a director on 1 December 2017
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 CS01 Confirmation statement made on 2 February 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 MR04 Satisfaction of charge 075143510004 in full
15 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4.975
11 Mar 2016 CH01 Director's details changed for Mr Manoj Kumar Chem on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Dr Arup Albert Deshpande on 11 March 2016
12 May 2015 MR01 Registration of charge 075143510004, created on 6 May 2015
02 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4.975
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Nov 2014 MR01 Registration of charge 075143510003, created on 27 October 2014
05 Nov 2014 MR04 Satisfaction of charge 2 in full
17 Oct 2014 TM01 Termination of appointment of Laurence James Seward as a director on 8 July 2014
17 Oct 2014 TM01 Termination of appointment of Keiron Gallimore as a director on 8 July 2014
23 Apr 2014 AA01 Current accounting period shortened from 31 May 2014 to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4.975
26 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 31 May 2014