Advanced company searchLink opens in new window

QUANTUM COMMERCIAL LIMITED

Company number 08658243

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
11 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 PSC05 Change of details for Quantum Homes Holdings Limited as a person with significant control on 20 August 2017
29 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
29 Aug 2017 PSC05 Change of details for Quantum Homes Holdings Limited as a person with significant control on 20 August 2017
07 Mar 2017 TM02 Termination of appointment of Beatrice Nathalie Shaffer as a secretary on 31 January 2017
17 Jan 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 TM01 Termination of appointment of Gavin Matthew White as a director on 22 April 2016
25 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2016 CH01 Director's details changed for Mr David William Hines on 2 January 2016
26 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 133
26 Oct 2015 CH01 Director's details changed for Mr David William Hines on 10 January 2015
12 Aug 2015 AP01 Appointment of Mr Gavin Matthew White as a director on 15 January 2015
24 Jul 2015 TM01 Termination of appointment of Stephen Anthony Zimmerman as a director on 4 June 2015
03 Mar 2015 SH02 Sub-division of shares on 15 January 2015
09 Feb 2015 CH01 Director's details changed for Mr David William Hines on 10 January 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 13,300
15 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
04 Jul 2014 SH08 Change of share class name or designation
04 Jul 2014 SH02 Sub-division of shares on 27 February 2014