- Company Overview for QUANTUM CAPITAL INVESTMENTS LIMITED (07731356)
- Filing history for QUANTUM CAPITAL INVESTMENTS LIMITED (07731356)
- People for QUANTUM CAPITAL INVESTMENTS LIMITED (07731356)
- More for QUANTUM CAPITAL INVESTMENTS LIMITED (07731356)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2020 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Aug 2016 | TM01 | Termination of appointment of John Worboys as a director on 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH01 | Director's details changed for Mr Philip Richard Benham on 15 June 2015 | |
12 Aug 2015 | CH03 | Secretary's details changed for Philip Benham on 15 June 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 5 August 2014 with full list of shareholders | |
22 Apr 2014 | AD01 | Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS England on 22 April 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
22 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Feb 2013 | TM01 | Termination of appointment of Charles Rahder as a director | |
09 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
09 Aug 2012 | CH01 | Director's details changed for Mr Charles Hugh Nicholas Rahder on 29 May 2012 | |
14 Jun 2012 | AP01 | Appointment of Mr Charles Hugh Nicholas Rahder as a director |