QUANTUM LEAP RACING BREEDING I LTD

14 Kingsway, London, SW14 7HS
StatusDISSOLVED
Company No.08709145
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 6 days

SUMMARY

QUANTUM LEAP RACING BREEDING I LTD is an dissolved private limited company with number 08709145. It was incorporated 10 years, 7 months, 17 days ago, on 27 September 2013 and it was dissolved 9 months, 6 days ago, on 08 August 2023. The company address is 14 Kingsway, London, SW14 7HS.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eamonn Martin O'connor

Change date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seven hills bloodstock (breezers) LTD\certificate issued on 05/10/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH19

Capital : 134,943.06402 GBP

Date: 2021-04-13

Documents

View document PDF

Legacy

Date: 22 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/20

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Holtby

Notification date: 2020-04-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 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: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-10

Capital : 441,876 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 14 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: 11 Ormonde Road London SW14 7BE

New address: 14 Kingsway London SW14 7HS

Change date: 2014-12-03

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thoroughbred stallions LIMITED\certificate issued on 14/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUE MUSTARD (TRURO) LIMITED

HUB BOX,TRURO,TR1 3DJ

Number:05533338
Status:ACTIVE
Category:Private Limited Company

JEMBER LTD

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:07682694
Status:ACTIVE
Category:Private Limited Company

KW MORAIN SERVICES LIMITED

31 PROSPECT CLOSE,HOUNSLOW,TW3 4JL

Number:09369288
Status:ACTIVE
Category:Private Limited Company

KWICK SERVICE TYRES LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11091545
Status:ACTIVE
Category:Private Limited Company

RICHARDSON-UK LTD

20, UNIT 1,BOURNEMOUTH,BH4 9BT

Number:11866628
Status:ACTIVE
Category:Private Limited Company

STRATEGY PLUS (UK) LIMITED

SUITE 309F THE BIG PEG,BIRMINGHAM,B18 6NE

Number:06472270
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