Advanced company searchLink opens in new window

QUANTUM (GODSTONE) LTD

Company number 09469391

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 PSC07 Cessation of Quantum Group Ltd as a person with significant control on 29 March 2021
29 Mar 2021 PSC01 Notification of Alastair Richard Morris as a person with significant control on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Dec 2020 TM01 Termination of appointment of Justin Lloyd Pitman as a director on 8 September 2020
27 May 2020 AA Total exemption full accounts made up to 31 May 2019
11 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Oct 2016 MR01 Registration of charge 094693910003, created on 10 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 Mar 2016 CH01 Director's details changed for Mr Justin Lloyd Pitman on 3 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Alastair Richard Morris on 3 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Alastair Richard Morris on 3 March 2016
03 Aug 2015 AD01 Registered office address changed from 70 Croham Road South Croydon CR27BD England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 3 August 2015