- Company Overview for QUANT-CX LTD (11523746)
- Filing history for QUANT-CX LTD (11523746)
- People for QUANT-CX LTD (11523746)
- Charges for QUANT-CX LTD (11523746)
- More for QUANT-CX LTD (11523746)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Feb 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
08 Mar 2021 | PSC07 | Cessation of Peter Tierney as a person with significant control on 2 March 2021 | |
08 Mar 2021 | PSC02 | Notification of Pitch Hero Holdings Limited as a person with significant control on 2 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from Unit 1a Sole End Farm Business Park Astley Lane Bedworth CV12 0NE United Kingdom to Sterling House Capitol Park East Tingley Wakefield WF3 1DR on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Peter Tierney as a director on 2 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Andrew Thomas Mccarthy as a director on 2 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Jonathan David Milsom as a director on 2 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Mark Christopher Fletcher as a director on 2 March 2021 | |
03 Mar 2021 | MR01 | Registration of charge 115237460001, created on 2 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for Mr Peter Tierney on 31 July 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Peter Tierney as a person with significant control on 31 July 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
29 Jan 2019 | SH08 | Change of share class name or designation | |
16 Jan 2019 | CH01 | Director's details changed for Mr Peter Tierney on 15 January 2019 |