- Company Overview for QUANTUM LANE LIMITED (05987505)
- Filing history for QUANTUM LANE LIMITED (05987505)
- People for QUANTUM LANE LIMITED (05987505)
- Charges for QUANTUM LANE LIMITED (05987505)
- More for QUANTUM LANE LIMITED (05987505)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | CH01 | Director's details changed for Dr. Kevin Ashley Grendon Lane on 1 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
22 Nov 2019 | AA | Unaudited abridged accounts made up to 28 November 2018 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
01 Nov 2018 | AA | Unaudited abridged accounts made up to 29 November 2017 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 3 November 2015
Statement of capital on 2015-11-04
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD01 | Registered office address changed from C/O Kevin Lane Unit 5a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB England to Unit 13a Calderdale Business Park Club Lane Halifax HX2 8DB on 16 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 May 2014 | AD01 | Registered office address changed from 6 Forest House Wordsworth Street Penrith CA11 7QX England on 11 May 2014 | |
08 Apr 2014 | TM02 | Termination of appointment of Rosaleen Lane as a secretary | |
02 Apr 2014 | TM01 | Termination of appointment of Rosaleen Lane as a director | |
25 Feb 2014 | AD01 | Registered office address changed from Bizspace Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB on 25 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Mrs Rosaleen Bridget Lane on 24 February 2014 | |
23 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
23 Nov 2013 | CH01 | Director's details changed for Mrs Rosaleen Bridget Lane on 1 November 2013 |