- Company Overview for QUANTILIS LIMITED (07462895)
- Filing history for QUANTILIS LIMITED (07462895)
- People for QUANTILIS LIMITED (07462895)
- Insolvency for QUANTILIS LIMITED (07462895)
- More for QUANTILIS LIMITED (07462895)
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
|
|
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
|
|
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
|
|
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
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |