- Company Overview for QUANTAFI LIMITED (11332061)
- Filing history for QUANTAFI LIMITED (11332061)
- People for QUANTAFI LIMITED (11332061)
- More for QUANTAFI LIMITED (11332061)
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) |
---|---|---|---|
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | AD01 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
13 May 2020 | PSC02 | Notification of Me Legaltech Limited as a person with significant control on 31 March 2020 | |
13 May 2020 | TM01 | Termination of appointment of Kristofer Colin Knight as a director on 31 March 2020 | |
13 May 2020 | AP01 | Appointment of Mr Robert Scott Cooper as a director on 31 March 2020 | |
12 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Me Group, Building 26, Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 17 September 2019 | |
11 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | AP01 | Appointment of Mr Kristofer Colin Knight as a director on 12 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Philip Jones as a director on 12 February 2019 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|