- Company Overview for QUANTUM AVIATION LIMITED (SC463767)
- Filing history for QUANTUM AVIATION LIMITED (SC463767)
- People for QUANTUM AVIATION LIMITED (SC463767)
- Charges for QUANTUM AVIATION LIMITED (SC463767)
- More for QUANTUM AVIATION LIMITED (SC463767)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
29 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jul 2020 | MR04 | Satisfaction of charge SC4637670001 in full | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
27 Jan 2020 | PSC01 | Notification of William Forster Robley as a person with significant control on 28 October 2019 | |
24 Jan 2020 | PSC04 | Change of details for Mr Martin Nicholas Lanni as a person with significant control on 28 October 2019 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2019 | SH08 | Change of share class name or designation | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
29 Aug 2018 | MR01 | Registration of charge SC4637670001, created on 24 August 2018 | |
10 May 2018 | AP01 | Appointment of Mr Peter Ian Henry Graham as a director on 10 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
26 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Mar 2018 | TM01 | Termination of appointment of David Warren as a director on 8 March 2018 |