Advanced company searchLink opens in new window

QUANTAFUEL SUNDERLAND LIMITED

Company number 13233665

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)
26 Apr 2024 TM01 Termination of appointment of Jorden Thomas Lacey as a director on 19 April 2024
13 Apr 2024 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 13 April 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
05 Jan 2024 AA Accounts for a small company made up to 31 March 2023
12 Nov 2023 AP01 Appointment of Mr Lee James Hodder as a director on 12 November 2023
20 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
05 Sep 2023 TM01 Termination of appointment of William Elliott as a director on 31 August 2023
30 Jun 2023 AP03 Appointment of Mr Andrew Howson as a secretary on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from Haywood House Dumfries Place Cardiff CF10 3GA Wales to Viridor House Priory Bridge Road Taunton TA1 1AP on 29 June 2023
29 Jun 2023 AP01 Appointment of Mr Jorden Thomas Lacey as a director on 29 June 2023
29 Jun 2023 AP01 Appointment of Mr Dominic Howson as a director on 29 June 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
29 Sep 2022 PSC02 Notification of Quantafuel Asa as a person with significant control on 31 March 2022
29 Sep 2022 PSC07 Cessation of Mqfuel Limited as a person with significant control on 31 March 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Frank Roger Ystenes as a director on 5 January 2022
10 Nov 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
21 Sep 2021 AP01 Appointment of Dr Christian Dietrich Lach as a director on 13 September 2021
21 Sep 2021 TM01 Termination of appointment of Kjetil Langland Bohn as a director on 13 September 2021
24 May 2021 AD01 Registered office address changed from Maddox House 1 Maddox Street Mayfair C/O 360 Leaders London W1S 2PZ United Kingdom to Haywood House Dumfries Place Cardiff CF10 3GA on 24 May 2021
27 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted