- Company Overview for QUINT SOLUTIONS LIMITED (08719104)
- Filing history for QUINT SOLUTIONS LIMITED (08719104)
- People for QUINT SOLUTIONS LIMITED (08719104)
- Charges for QUINT SOLUTIONS LIMITED (08719104)
- Insolvency for QUINT SOLUTIONS LIMITED (08719104)
- More for QUINT SOLUTIONS LIMITED (08719104)
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) |
---|---|---|---|
29 Jul 2024 | AD01 | Registered office address changed from Forvis Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2023 | |
10 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2022 | LIQ02 |
Statement of affairs
|
|
13 May 2022 | AD01 | Registered office address changed from C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 13 May 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from Caci House 9 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Tower Bridge House St. Katharines Way London E1W 1DD on 8 April 2022 | |
08 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | LIQ02 | Statement of affairs | |
28 Feb 2022 | PSC07 | Cessation of Joshua Jay Goodman as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Joshua Jay Goodman as a director on 28 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Ali Mupemba Johnson as a director on 1 February 2022 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
16 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Apr 2018 | AP01 | Appointment of Mr Ali Johnson as a director on 11 April 2018 |