QUANTUM CONSULTING (UK) LIMITED
Status | DISSOLVED |
Company No. | 07988799 |
Category | Private Limited Company |
Incorporated | 13 Mar 2012 |
Age | 12 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2021 |
Years | 2 years, 9 months, 23 days |
SUMMARY
QUANTUM CONSULTING (UK) LIMITED is an dissolved private limited company with number 07988799. It was incorporated 12 years, 1 month, 17 days ago, on 13 March 2012 and it was dissolved 2 years, 9 months, 23 days ago, on 07 July 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2020
Action Date: 15 Aug 2020
Category: Address
Type: AD01
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: Balfour House, 741 High Road London N12 0BP England
Change date: 2020-08-15
Documents
Resolution
Date: 11 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Notification of a person with significant control
Date: 19 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Hayley Evans
Documents
Change account reference date company previous shortened
Date: 18 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-01-31
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Jac Terence Richard Evans
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
New address: Balfour House, 741 High Road London N12 0BP
Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
Change date: 2019-11-08
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jac Terence Richard Evans
Change date: 2019-11-07
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jac Terence Richard Evans
Change date: 2019-11-07
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-07
Psc name: Mr Jac Terence Richard Evans
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL
Old address: 741 High Road London N12 0BP England
Change date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
New address: 741 High Road London N12 0BP
Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
Change date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL
Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jac Terence Richard Evans
Change date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
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: 26 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
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: 25 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
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: 16 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Some Companies
C/O UNIT 4,LONDON,E8 2FD
Number: | 08940787 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10678478 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ETON ROAD,ILFORD,IG1 2UG
Number: | 09863320 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 COLE LANE,STOKE-SUB-HAMDON,TA14 6PY
Number: | 03697543 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANDSIDE CROFT,LEIGH,WN7 3RU
Number: | 04594090 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000373 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |