QUANTIMA LIMITED

Windsor House Windsor House, Harrogate, HG1 2PW, England
StatusDISSOLVED
Company No.10643918
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 3 months
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 21 days

SUMMARY

QUANTIMA LIMITED is an dissolved private limited company with number 10643918. It was incorporated 7 years, 3 months ago, on 28 February 2017 and it was dissolved 2 years, 8 months, 21 days ago, on 07 September 2021. The company address is Windsor House Windsor House, Harrogate, HG1 2PW, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH01

Capital : 0.35 GBP

Date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Haddleton & Co Limited

Appointment date: 2020-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-11

Officer name: Ip2Ipo Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Nexus Discovery Way Leeds LS2 3AA United Kingdom

New address: Windsor House Cornwall Road Harrogate HG1 2PW

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: Nexus Discovery Way Leeds LS2 3AA

Old address: Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-24

Psc name: Ip2Ipo Portfolio (Gp) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-04-21

Officer name: Ip2Ipo Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-21

Officer name: Ip2Ipo Services Limited

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHENTIC CLINICAL DEVELOPMENT LTD

1 OAK TREE CLOSE,MARLOW,SL7 3EL

Number:09638869
Status:ACTIVE
Category:Private Limited Company

CLIFF VIEW RESIDENTS ASSOCIATION LIMITED

145A CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9AH

Number:00975550
Status:ACTIVE
Category:Private Limited Company

REFLAUNT LTD

C/O BROWNE JACOBSON LLP (CS) 6 BEVIS MARKS,LONDON,EC3A 7BA

Number:11846063
Status:ACTIVE
Category:Private Limited Company

SG ASIA PACIFIC LIMITED

16 HOLLYFERN ROAD,ALTRINCHAM,WA14 5YT

Number:09463969
Status:ACTIVE
Category:Private Limited Company

SW4 GROUP PROPERTIES LTD

BEECHWOOD HOUSE,PLYMOUTH,PL4 0QQ

Number:09975957
Status:ACTIVE
Category:Private Limited Company

TINY TOTS ACADEMY LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC299809
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