Advanced company searchLink opens in new window

QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED

Company number 02969799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2017
24 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Dec 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
15 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
09 Aug 2016 AD01 Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,812
31 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,812
31 Oct 2014 TM02 Termination of appointment of Mark Howard Sidlin as a secretary on 28 February 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AD01 Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014
13 Mar 2014 AP03 Appointment of Mr David Samuel Peter Firth as a secretary
12 Mar 2014 TM01 Termination of appointment of Mark Sidlin as a director
12 Mar 2014 TM01 Termination of appointment of Jonathan Cohen as a director