QUANTEDGE LIMITED

1st Floor Sutherland House 1st Floor Sutherland House, London, W1F 7TE, United Kingdom
StatusDISSOLVED
Company No.07594188
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 6 days

SUMMARY

QUANTEDGE LIMITED is an dissolved private limited company with number 07594188. It was incorporated 13 years, 2 months, 12 days ago, on 06 April 2011 and it was dissolved 9 months, 6 days ago, on 12 September 2023. The company address is 1st Floor Sutherland House 1st Floor Sutherland House, London, W1F 7TE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

New address: 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE

Change date: 2021-02-24

Old address: 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nilanjana Sanyal

Change date: 2017-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Ms. Preeti Marwaha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-10

Officer name: Ms. Preeti Marwaha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-10

Officer name: Ms. Preeti Marwaha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Preeti Marwaha

Change date: 2012-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-06

Officer name: Ms. Nilanjana Sanyal

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Preeti Marwaha

Change date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Nilanjana Sanyal

Change date: 2011-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Address

Type: AD01

Old address: 19B Dunrobin Court 391 Finchley Road London NW3 6HF United Kingdom

Change date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Preeti Marwaha

Change date: 2011-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Old address: 3 Apollo Building 1 Newton Place London E14 3TS United Kingdom

Change date: 2011-05-04

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FOREST LIMITED

106-108 REDDISH LANE,MANCHESTER,M18 7JL

Number:10697330
Status:ACTIVE
Category:Private Limited Company

CREATIVE DESIGN AND BUILD (NORTH WEST) LIMITED

BIRKDALE BUSINESS CENTRE WELD PARADE,SOUTHPORT,PR8 2DT

Number:06399901
Status:ACTIVE
Category:Private Limited Company

CZ RISK SERVICES LIMITED

78 MEDLAND HOUSE,LONDON,E14 7JT

Number:09826586
Status:ACTIVE
Category:Private Limited Company

FIX & CLEAN LIMITED

C/O A.K & CO ACCOUNTANCY SERVICES,HOVE,BN3 2WB

Number:11250375
Status:ACTIVE
Category:Private Limited Company

JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE,WATERLOOVILLE,PO7 7YH

Number:08794406
Status:ACTIVE
Category:Private Limited Company

SUDBURY HAULAGE LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08959322
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