- Company Overview for QUANTUM ECOTEC LTD. (09773599)
- Filing history for QUANTUM ECOTEC LTD. (09773599)
- People for QUANTUM ECOTEC LTD. (09773599)
- More for QUANTUM ECOTEC LTD. (09773599)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
27 Oct 2020 | CH01 | Director's details changed for Mr Gareth Mark Hamer on 27 October 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 6 Penn Lea Road Bath BA1 3RA on 15 January 2019 | |
05 Nov 2018 | TM02 | Termination of appointment of Zoe Grace Anderson as a secretary on 1 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
05 Nov 2018 | PSC01 | Notification of Gareth Hamer as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Tejara Capital Limited as a person with significant control on 1 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Gareth Mark Hamer as a director on 1 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from C/O Tejara Capital Limited 5th Floor Berkeley Square House Berkeley Square London W1J 6BY United Kingdom to 14 Queen Square Bath BA1 2HN on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Duncan Ritchie Smith as a director on 1 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Miyan Mansur Mannan as a director on 1 November 2018 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
22 Jan 2018 | TM01 | Termination of appointment of Gareth Mark Hamer as a director on 30 November 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
20 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 |