QUANTUM WORKSPACE LIMITED

257b Croydon Road, Beckenham, BR3 3PS, Kent
StatusDISSOLVED
Company No.07015165
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution25 May 2022
Years2 years, 9 days

SUMMARY

QUANTUM WORKSPACE LIMITED is an dissolved private limited company with number 07015165. It was incorporated 14 years, 8 months, 23 days ago, on 10 September 2009 and it was dissolved 2 years, 9 days ago, on 25 May 2022. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2021

Action Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2020

Action Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: 257B Croydon Road Beckenham Kent BR3 3PS

Old address: Curzon House 24 High Street Banstead Surrey SM7 1EF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-30

Officer name: Mr Barry Charles Cantello

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Patricia Cantello

Change date: 2016-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Patricia Cantello

Change date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Patricia Cantello

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 RADIATORS LIMITED

ELLI-BANK WORKS REDMOOR LANE,HIGH PEAK,SK22 3LL

Number:08089701
Status:ACTIVE
Category:Private Limited Company

AXA BEAUTY WORLD LIMITED

1146 HIGH ROAD,LONDON,N20 0RA

Number:11755006
Status:ACTIVE
Category:Private Limited Company

EXACTALLY LIMITED

2 THORN LEA CLOSE,BOLTON,BL1 5BE

Number:10503321
Status:ACTIVE
Category:Private Limited Company

J WALLACE ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08223298
Status:ACTIVE
Category:Private Limited Company

LB CONSULTANCY SERVICES LTD

104-106 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:11562732
Status:ACTIVE
Category:Private Limited Company

NATURAL MEDICINE LIMITED

62 RONELEAN ROAD,SURBITON,KT6 7LL

Number:11853959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source