QUANTUM FLOWERS LTD
Status | DISSOLVED |
Company No. | 11845960 |
Category | Private Limited Company |
Incorporated | 25 Feb 2019 |
Age | 5 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 18 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Aug 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-02-28
Documents
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
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
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
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
Some Companies
163 ARUNDEL DRIVE,HARROW,HA2 8PW
Number: | 07906903 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WETHERINGSETT MANOR,STOWMARKET,IP14 5QX
Number: | 01266390 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 FIRST AVENUE,LONDON,E13 8AP
Number: | 11921874 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 AYRES ROAD,MANCHESTER,M16 9GE
Number: | 11311691 |
Status: | ACTIVE |
Category: | Private Limited Company |