Advanced company searchLink opens in new window

QUARTZ ASSOCIATES TECHNOLOGIES LIMITED

Company number 12045599

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)
31 May 2023 LIQ02 Statement of affairs
30 May 2023 AD01 Registered office address changed from Quartz Cottage, Unit 2, Diamond Business Centre Diamond Farm, Holland Road Oxted RH8 9BQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 30 May 2023
30 May 2023 600 Appointment of a voluntary liquidator
30 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-22
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
29 Jul 2021 TM01 Termination of appointment of Peter Buchas as a director on 21 June 2021
29 Jul 2021 PSC04 Change of details for Mr Stephen Heidari-Robinson as a person with significant control on 21 June 2021
17 Jun 2021 AD01 Registered office address changed from Quartz Cottage, Unit 2, Diamond Buisness Centre Diamond Farm, Holland Road Oxted RH8 9BQ England to Quartz Cottage, Unit 2, Diamond Business Centre Diamond Farm, Holland Road Oxted RH8 9BQ on 17 June 2021
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Jun 2021 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom to Quartz Cottage, Unit 2, Diamond Buisness Centre Diamond Farm, Holland Road Oxted RH8 9BQ on 10 June 2021
09 Jun 2021 SH08 Change of share class name or designation
25 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 910
10 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
13 Mar 2020 PSC07 Cessation of Quartz Associates Limited as a person with significant control on 11 March 2020
13 Mar 2020 PSC01 Notification of Suzanne Elizabeth Heywood as a person with significant control on 11 March 2020
13 Mar 2020 PSC01 Notification of Stephen Heidari-Robinson as a person with significant control on 11 March 2020
17 Jul 2019 AP01 Appointment of Mr James Michael George Green as a director on 2 July 2019
03 Jul 2019 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
12 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-12
  • GBP 870