- Company Overview for QUANTUM LAW LLP (OC340971)
- Filing history for QUANTUM LAW LLP (OC340971)
- People for QUANTUM LAW LLP (OC340971)
- Charges for QUANTUM LAW LLP (OC340971)
- Insolvency for QUANTUM LAW LLP (OC340971)
- More for QUANTUM LAW LLP (OC340971)
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 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2023 | |
23 Mar 2023 | LLAD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolshire DN31 2LJ to Wilkin Chapman Llp 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 23 March 2023 | |
18 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
07 Feb 2022 | LLAD01 | Registered office address changed from The Offices of Silke & Co Ltd Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolshire DN31 2LJ on 7 February 2022 | |
21 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
18 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2020 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2019 | |
21 Aug 2018 | LLAD01 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to The Offices of Silke & Co Ltd Consort House Waterdale Doncaster DN1 3HR on 21 August 2018 | |
08 Aug 2018 | LIQ02 | Statement of affairs | |
08 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2018 | DETERMINAT | Determination | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | LLCS01 | Confirmation statement made on 9 November 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | LLCS01 | Confirmation statement made on 9 November 2016 with updates | |
23 Nov 2016 | LLTM01 | Termination of appointment of Ql Incentives Limited as a member on 13 November 2016 | |
23 Nov 2016 | LLAP01 | Appointment of Mr Simon Briton as a member on 13 November 2016 | |
03 Jul 2016 | LLMR01 | Registration of charge OC3409710001, created on 1 July 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | LLAR01 | Annual return made up to 9 November 2015 |