- Company Overview for QUANTUM PEOPLE LIMITED (SC107293)
- Filing history for QUANTUM PEOPLE LIMITED (SC107293)
- People for QUANTUM PEOPLE LIMITED (SC107293)
- Charges for QUANTUM PEOPLE LIMITED (SC107293)
- More for QUANTUM PEOPLE LIMITED (SC107293)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2014 | DS01 | Application to strike the company off the register | |
08 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
29 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 May 2011 | TM01 | Termination of appointment of Jillian Gilchrist as a director | |
06 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Apr 2010 | TM01 | Termination of appointment of Kari-Ann Mcmeeking as a director | |
19 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Kari-Ann Mcmeeking on 4 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Arshad Okhai on 4 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Jillian Evelyn Gilchrist on 4 December 2009 | |
15 Dec 2009 | TM01 | Termination of appointment of Zahraa Okhai as a director | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |