Advanced company searchLink opens in new window

QUANTILIS LIMITED

Company number 07462895

Filter by category

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)
13 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 March 2022
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
16 Mar 2020 LIQ10 Removal of liquidator by court order
09 Mar 2020 600 Appointment of a voluntary liquidator
18 Mar 2019 AD01 Registered office address changed from Lantern House Wildmoor Lane Sherfield-on-Loddon Hook Hampshire RG27 0HJ to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 18 March 2019
16 Mar 2019 LIQ01 Declaration of solvency
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
29 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 Dec 2014 TM02 Termination of appointment of Mary Elizabeth Sims as a secretary on 24 September 2014
29 Dec 2014 TM02 Termination of appointment of Mary Elizabeth Sims as a secretary on 24 September 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012