Advanced company searchLink opens in new window

QUANTUM SATIS INVESTMENTS LTD

Company number 08154698

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-22
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