Advanced company searchLink opens in new window

QUANTUM-WEB LIMITED

Company number 04579944

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
31 Aug 2018 CH01 Director's details changed for Mrs Gilda Andreani on 31 August 2018
31 Aug 2018 AD01 Registered office address changed from 39 Western Way Barnet Hertfordshire EN5 2BU England to 39 Western Way Barnet Hertfordshire EN5 2BU on 31 August 2018
31 Aug 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 39 Western Way Barnet Hertfordshire EN5 2BU on 31 August 2018
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Sep 2016 AD01 Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH to 20-22 Wenlock Road London N1 7GU on 5 September 2016
30 Aug 2016 AA Micro company accounts made up to 30 November 2015
21 Aug 2016 TM01 Termination of appointment of Qmars Safikhani as a director on 30 November 2014
07 Apr 2016 TM02 Termination of appointment of Sandra Buckland as a secretary on 1 December 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Mr Qmars Safikhani on 3 November 2015
05 Oct 2015 AD01 Registered office address changed from Elwood House 42 Lytton Road New Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
02 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1