Advanced company searchLink opens in new window

QUANTOR ASSOCIATES LIMITED

Company number 08539429

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Co be removed from register 15/04/2016
04 May 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Micro company accounts made up to 28 February 2015
09 Dec 2015 AD01 Registered office address changed from 72 Cornwall Gardens London SW7 4BA to 325 Upper Street London N1 2XQ on 9 December 2015
30 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
30 May 2015 CH01 Director's details changed for Julien Henri Samaha on 31 January 2015
30 May 2015 AD02 Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 72 Cornwall Gardens London SW7 4BA
19 May 2015 CH01 Director's details changed for Mr Fadhel Ben Atig on 18 February 2015
27 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 28 February 2015
11 Feb 2015 AA Micro company accounts made up to 31 May 2014
24 Jan 2015 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 72 Cornwall Gardens London SW7 4BA on 24 January 2015
09 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
21 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed
21 Mar 2014 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom on 21 March 2014
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2013 AP01 Appointment of Mr Fadhel Ben Atig as a director
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 100
30 May 2013 TM01 Termination of appointment of C & P Registrars Limited as a director
30 May 2013 TM02 Termination of appointment of C & P Secretaries Limited as a secretary
30 May 2013 TM01 Termination of appointment of Suzanne Alves as a director
30 May 2013 AP01 Appointment of Julien Henri Samaha as a director
22 May 2013 NEWINC Incorporation