QUANTUM FLOWERS LTD

5 West Drove South 5 West Drove South, Wisbech, PE14 7RA, United Kingdom
StatusDISSOLVED
Company No.11845960
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 25 days

SUMMARY

QUANTUM FLOWERS LTD is an dissolved private limited company with number 11845960. It was incorporated 5 years, 3 months, 8 days ago, on 25 February 2019 and it was dissolved 10 months, 25 days ago, on 11 July 2023. The company address is 5 West Drove South 5 West Drove South, Wisbech, PE14 7RA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Williams

Termination date: 2021-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-19

Psc name: Anthony Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Williams

Notification date: 2020-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Williams

Change date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Anthony Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Anthony Williams

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Williams

Appointment date: 2020-08-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-18

Psc name: Mr Barry Winsbury

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Ekwe

Cessation date: 2019-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacquiline Winsbury

Change date: 2019-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacquiline Winsbury

Appointment date: 2019-04-12

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AALSMEER FLOWERS LIMITED

163 ARUNDEL DRIVE,HARROW,HA2 8PW

Number:07906903
Status:ACTIVE
Category:Private Limited Company

AMP BIOMASS FUEL LTD

3RD FLOOR,LONDON,W1S 4LD

Number:05735950
Status:ACTIVE
Category:Private Limited Company

EAST SAXON CONSULTANCY LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:07899065
Status:ACTIVE
Category:Private Limited Company

MECO UK AND IRELAND

WETHERINGSETT MANOR,STOWMARKET,IP14 5QX

Number:01266390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

O'GLOBE CONSULT LIMITED

33 FIRST AVENUE,LONDON,E13 8AP

Number:11921874
Status:ACTIVE
Category:Private Limited Company

SLEEPCOMFORT LIMITED

250 AYRES ROAD,MANCHESTER,M16 9GE

Number:11311691
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