- Company Overview for QUANTUM DPF CENTRE LIMITED (10765545)
- Filing history for QUANTUM DPF CENTRE LIMITED (10765545)
- People for QUANTUM DPF CENTRE LIMITED (10765545)
- Registers for QUANTUM DPF CENTRE LIMITED (10765545)
- More for QUANTUM DPF CENTRE LIMITED (10765545)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | CH01 | Director's details changed for Mr Timothy Ian Mcging on 17 December 2020 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | DS01 | Application to strike the company off the register | |
18 May 2020 | PSC04 | Change of details for Mr David Earnest Guildford as a person with significant control on 12 November 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
18 May 2020 | PSC01 | Notification of Tim Mcging as a person with significant control on 12 November 2019 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Timothy Ian Mcging on 6 March 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mr David Earnest Guildford on 6 March 2020 | |
14 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Timothy Ian Mcging on 24 June 2019 | |
19 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2019
|
|
19 Nov 2019 | SH03 | Purchase of own shares. | |
13 Nov 2019 | AD02 | Register inspection address has been changed from Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ England to Unit a Enterprise House Waldeck Road Maidenhead Berkshire SL68BR | |
12 Nov 2019 | TM01 | Termination of appointment of Christopher Roberts as a director on 12 November 2019 | |
12 Nov 2019 | AD04 | Register(s) moved to registered office address Unit a Enterprise House Waldeck Road Maidenhead SL6 8BR | |
17 May 2019 | CH01 | Director's details changed for Mr Tim Ian Mcging on 16 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Tim Ian Mcging on 3 May 2019 | |
10 May 2019 | PSC04 | Change of details for Mr David Earnest Guildford as a person with significant control on 3 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr David Earnest Guildford on 3 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | AD03 | Register(s) moved to registered inspection location Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ | |
10 May 2019 | AD02 | Register inspection address has been changed to Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ | |
01 Apr 2019 | AP01 | Appointment of Mr Kevin Richard Exley as a director on 1 April 2019 |