QUANTUM EVENTS LTD
Status | DISSOLVED |
Company No. | 06901284 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 14 days |
SUMMARY
QUANTUM EVENTS LTD is an dissolved private limited company with number 06901284. It was incorporated 15 years, 21 days ago, on 11 May 2009 and it was dissolved 3 years, 14 days ago, on 18 May 2021. The company address is 1 Wellow Mead 1 Wellow Mead, Bath, BA2 8SA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 07 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kimberley Jane Williams
Notification date: 2018-03-23
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Valentine Williams
Notification date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change account reference date company current shortened
Date: 02 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Valentine Williams
Change date: 2016-06-11
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Old address: , C/O Mr a Williams, 28 Homeground, Emersons Green, Bristol, South Gloucester, BS16 7HG
Change date: 2016-06-09
New address: 1 Wellow Mead Peasedown St. John Bath BA2 8SA
Documents
Change account reference date company current extended
Date: 10 Mar 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-06
Officer name: Mr Anthony Valentine Williams
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Valentine Williams
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-19
Old address: , 51 Sandringham Avenue, Downend, Bristol, BS16 6NQ
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09339599 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON LANDSCAPES AND GROUNDWORKS LIMITED
18 BELMADUTHY GARDENS,MUNLOCHY,IV8 8AD
Number: | SC620812 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 UPPER RICHMOND ROAD,LONDON,SW15 2SL
Number: | 01600305 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CLIDDESDEN ROAD,BASINGSTOKE,RG21 3ER
Number: | 11640707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEREDITH CONTRACT CONSULTING LIMITED
77 HIGH STREET,BEDFORD,MK43 7AS
Number: | 08957471 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11223123 |
Status: | ACTIVE |
Category: | Private Limited Company |