QUANTUM CONSULTING INC. LIMITED

46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP
StatusDISSOLVED
Company No.09448847
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution14 Jul 2023
Years10 months, 18 days

SUMMARY

QUANTUM CONSULTING INC. LIMITED is an dissolved private limited company with number 09448847. It was incorporated 9 years, 3 months, 13 days ago, on 19 February 2015 and it was dissolved 10 months, 18 days ago, on 14 July 2023. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2022

Action Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Old address: The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT United Kingdom

Change date: 2021-09-17

New address: 46 Vivian Avenue Hendon Central London NW4 3XP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr. Tarik Ademovic

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Tarik Ademovic

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Tarik Ademovic

Change date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

New address: The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom

Change date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr Tarik Ademovic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ

Change date: 2015-08-05

Old address: 16 Point Pleasant London SW18 1GG England

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEXACUITY LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:10558245
Status:ACTIVE
Category:Private Limited Company

APPALACHIAN SWEEPING LIMITED

C/O B&C ASSOCIATES CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10356289
Status:LIQUIDATION
Category:Private Limited Company

CONSULT ME (UK) LTD

29 BEAULIEU CLOSE,SLOUGH,SL3 9DD

Number:05604638
Status:ACTIVE
Category:Private Limited Company

NORTHERN SWITCHGEAR LIMITED

RATHMORE HOUSE,DOWNPATRICK,BT30 6DS

Number:NI055664
Status:ACTIVE
Category:Private Limited Company

SJ ENGINEERING SPECIALISTS LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:07916155
Status:IN ADMINISTRATION
Category:Private Limited Company

SP TREE CONSULTANCY LIMITED

17 WELLINGTON STREET,NOTTINGHAM,NG10 4LY

Number:11908800
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