Advanced company searchLink opens in new window

QUANTUM HOUSE HOLDINGS LIMITED

Company number 08727564

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)
05 Nov 2024 AD01 Registered office address changed from Jubilee House Whitwick Business Park Stenson Road Coalville LE67 4NA United Kingdom to K/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 5 November 2024
05 Nov 2024 600 Appointment of a voluntary liquidator
05 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-22
05 Nov 2024 LIQ01 Declaration of solvency
19 Oct 2024 MR04 Satisfaction of charge 087275640002 in full
15 Oct 2024 TM01 Termination of appointment of Katherine Joy Walker as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Edith Rose Walker as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Caroline Frances Walker as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Ruth Elizabeth Walker as a director on 15 October 2024
05 Sep 2024 AD01 Registered office address changed from Quantum House Interlink Way South Bardon Business Park Bardon Hill Leicestershire LE67 1PG to Jubilee House Whitwick Business Park Stenson Road Coalville LE67 4NA on 5 September 2024
13 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
23 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
07 Jan 2022 SH06 Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 30,000
06 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
30 Sep 2019 SH02 Statement of capital on 4 July 2019
  • GBP 672,500
24 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
14 Dec 2018 SH02 Statement of capital on 29 November 2018
  • GBP 1,282,500