Advanced company searchLink opens in new window

QUINT SOLUTIONS LIMITED

Company number 08719104

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-28
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