Advanced company searchLink opens in new window

QUANTUM FUND IRELAND LIMITED

Company number NI601715

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
17 May 2016 TM01 Termination of appointment of Michael Morton as a director on 12 May 2016
21 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AD01 Registered office address changed from 1 Lanyon Quay Lanyon Quay Belfast BT1 3LG to Md House Unit 3a Orchard Close Antrim BT41 2RZ on 13 February 2015
13 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AD01 Registered office address changed from Stockman House 39 - 43 Bedford Street Belfast BT2 7EE Northern Ireland on 18 September 2013
12 Feb 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
24 Jun 2010 TM01 Termination of appointment of Denise Redpath as a director
24 Jun 2010 AP01 Appointment of Michael Morton as a director
24 Jun 2010 AP01 Appointment of David Millsopp as a director
24 Jun 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
24 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/12/2009
30 Dec 2009 NEWINC Incorporation