- Company Overview for QUANTUM SATIS INVESTMENTS LTD (08154698)
- Filing history for QUANTUM SATIS INVESTMENTS LTD (08154698)
- People for QUANTUM SATIS INVESTMENTS LTD (08154698)
- Insolvency for QUANTUM SATIS INVESTMENTS LTD (08154698)
- More for QUANTUM SATIS INVESTMENTS LTD (08154698)
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 Feb 2025 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
19 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2020 | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2019 | |
19 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2018 | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 February 2017 | |
23 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2016 | |
06 Sep 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
23 Aug 2016 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
23 Aug 2016 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
19 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2015 | |
30 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | AD01 | Registered office address changed from 5th Floor 7 Swallow Place London W1B 2AG to 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on 12 September 2014 | |
29 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | TM01 | Termination of appointment of Clint Canning as a director |