- Company Overview for QUANTUM FACILITIES LIMITED (13630299)
- Filing history for QUANTUM FACILITIES LIMITED (13630299)
- People for QUANTUM FACILITIES LIMITED (13630299)
- More for QUANTUM FACILITIES LIMITED (13630299)
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) |
---|---|---|---|
10 Oct 2024 | AD01 | Registered office address changed from 450 Bath Road West Drayton UB7 0EB England to 32a Bold Business Centre Bold Lane St. Helens WA9 4TX on 10 October 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
13 Aug 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 450 Bath Road West Drayton UB7 0EB on 13 August 2024 | |
26 Jul 2024 | PSC07 | Cessation of Abduvali Mardonov as a person with significant control on 14 July 2024 | |
26 Jul 2024 | PSC01 | Notification of Abdulhamid Mzamil as a person with significant control on 14 July 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
26 Jul 2024 | AP01 | Appointment of Mr Abdulhamid Mzamil as a director on 13 February 2024 | |
18 Jul 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | PSC01 | Notification of Abduvali Mardonov as a person with significant control on 1 February 2024 | |
13 Feb 2024 | AP01 | Appointment of Mr Abduvali Mardonov as a director on 1 February 2024 | |
21 Jan 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 21 January 2024 | |
21 Jan 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 21 January 2024 | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 15 June 2023 | |
08 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
19 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-19
|